HomeMy WebLinkAboutMinutes - 2015.02.18 - 7962 OAKLAND COUNTY
BOARD OF COMMISSIONERS
MINUTES
February 18, 2015
Meeting called to order by Chairperson Michael Gingell at 7:03 p.m. in the Courthouse Auditorium, 1200 N. Telegraph Road, Pontiac, Michigan.
Roll called.
PRESENT: Bowman, Crawford, Dwyer, Fleming, Gershenson, Gingell, Gosselin, Hoffman,
Jackson, Kowall, Long, Matis, McGillivray, Middleton, Quarles, Scott, Spisz, Taub, Weipert, Woodward, Zack. (21)
EXCUSED ABSENCE WITH NOTICE: None. (0)
Quorum present.
Invocation given by Eileen Kowall.
Pledge of Allegiance to the Flag.
Moved by Spisz supported by Bowman the minutes of the January 29, 2015 Board Meeting be approved.
A sufficient majority having voted in favor, the minutes were approved as printed.
Moved by Taub supported by McGillivray the agenda, be amended, as follows: On the Regular Agenda move Human Resources Committee item a.: entitled Board of
Commissioners – Appointments to the Job Evaluation Review Panel from Human Resources Committee to General Government Committee as item f.
Vote on agneded, as amended:
AYES: Crawford, Dwyer, Fleming, Gershenson, Gingell, Gosselin, Hoffman, Jackson, Kowall, Long, Matis, McGillivray, Middleton, Quarles, Scott, Spisz, Taub, Weipert, Woodward, Zack,
Bowman. (21) NAYS: None. (0)
A sufficient majority having voted in favor, the agenda, as amended, was approved.
No one addressed the Board during public comment.
Moved by Gosselin supported by McGillivray the resolutions (with fiscal notes attached) on the Consent
Agenda be adopted (with accompanying reports being accepted). The vote for this motion appears on page 63. The resolutions on the Consent Agenda follow (annotated by an asterisk {*}):
*MISCELLANEOUS RESOLUTION #15017
BY: Finance Committee, Tom Middleton, Chairperson IN RE: DEPARTMENT OF INFORMATION TECHNOLOGY – MODIFICATIONS TO COMPREHENSIVE
I.T. SERVICES INTERLOCAL AGREEMENT EXHIBITS I, II AND VIII To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
42
Commissioners Minutes Continued. February 18, 2015
WHEREAS the State of Michigan has encouraged governmental entities to share services with each other for efficiency and cost savings and has indicted that future payments from the State may be tied to
the achievement of savings; and WHEREAS the Oakland County Department of Information Technology has developed numerous
applications to more efficiently conduct governmental operations and would like to make certain applications available to governmental bodies not only to share the County’s services but also as a
means of cost recovery; and WHEREAS the Board of Commissioners has supported the Information Technology Department’s
strategic rollout of a comprehensive eGovernment program by approving the Access Oakland fee structure both in Miscellaneous Resolution #03279 dated October 16, 2003 and Miscellaneous Resolution
#07121 dated May 10, 2007; and WHEREAS the Department of Information Technology currently has Interlocal Agreements with public
bodies to provide I. T. Services which were approved by the Board of Commissioners in Miscellaneous Resolution #12275 dated November 1, 2012, which contains Exhibits describing the I.T. Services of
Online Payments, Pay Local Taxes, Web Publishing Suite, Internet Service, Oaknet Connectivity, Email Service and Over the Counter Payments; and
WHEREAS the Department of Information Technology would like to have the Board of Commissioners approve modifications to the Interlocal Agreement Exhibits to enable it to make additional technology
services available to public bodies; and WHEREAS the Department of Information Technology has removed the option of Automatic Payments
from Exhibit I Online Payments; and WHEREAS the Information Technology Department has included a formula in Exhibit II Pay Local Taxes
for the sharing of fees, identical to the formula used in Exhibit I Online Payments and Exhibit VIII over the Counter Payments, which were reviewed by Corporation Counsel.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the attached revised Exhibit I for Online payments, Exhibit II Pay Local Taxes and Exhibit VIII Over the
Counter Payments with fees described in the Exhibits, and authorizes the Chairperson of the Board of Commissioners to sign the Interlocal Agreements with these new Exhibits for any Michigan public body
that signs the Agreement. Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution.
FINANCE COMMITTEE
Copy of Exhibit I - I.T. Services Agreement Online Payments, Exhibit II - I.T. Services Agreement Pay Local Taxes, Exhibit VIII - I.T. Services Agreement Over the Counter Payments on file in County Clerk’s
office.
(The vote for this motion appears on page 63.)
*REPORT (MISC. #15011) BY: Human Resources Committee, Michael Spisz, Chairperson
IN RE: COUNTY EXECUTIVE – RECLASSIFY POSITION To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: The Human Resources Committee, having reviewed the above referenced resolution on February 11,
2015, reports with the recommendation that the resolution be adopted. Chairperson, on behalf of the Human Resources Committee, I move the acceptance of the foregoing
report. HUMAN RESOURCES COMMITTEE
MISCELLANEOUS RESOLUTION #15011
BY: General Government Committee, Christine Long, Chairperson IN RE: COUNTY EXECUTIVE – RECLASSIFY POSITION
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS one Deputy County Executive I position has general County Executive administration responsibilities and also performs the duties of a Chief Information Officer (CIO) for Oakland County; and
43
Commissioners Minutes Continued. February 18, 2015
WHEREAS the role of the CIO is to make decisions at the executive level regarding the strategic planning for the County’s technology systems that ensures best practices so the County can cost effectively and
efficiently conduct business; and WHEREAS under the direction of the CIO, Oakland County is recognized nationally as a leader and has
continued to be a recipient of numerous technology awards; and WHEREAS the information technology industry is challenged with competition for the recruitment and
retention of highly skilled staff and managers; and WHEREAS salaries for Information Technology staff including CIO’s are steadily increasing due to the
shortage of qualified workers; and WHEREAS the County Executive is proposing to upwardly reclassify one (1) Deputy County Executive I
position to a Deputy County Executive II; and WHEREAS the Human Resources Department has been tracking the salary trends of Information
Technology positions and supports this reclassification; and WHEREAS the annual cost to reclassify the position from a Deputy County Executive I to a Deputy
County Executive II is $4,953 with funding available within the County Executive General Fund operating budget.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves to upwardly reclassify one (1) Deputy County Executive I (#1010101-09317) position to a Deputy County
Executive II. Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing
resolution. GENERAL GOVERNMENT COMMITTEE
FISCAL NOTE (MISC. #15011)
Finance Committee, Tom Middleton, Chairperson IN RE: COUNTY EXECUTIVE – RECLASSIFY POSITION
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds:
1. One (1) Deputy County Executive I position has general County Executive administration responsibilities and also performs the duties of a Chief Information Officer (CIO) for Oakland
County. 2. The role of the CIO is to make decisions at the executive level regarding the strategic planning for
the County’s technology systems that ensures best practices so the County can cost effectively and efficiently conduct business.
3. The Information Technology industry is challenged with competition for the recruitment and retention of highly skilled staff and managers and salaries for Information Technology staff
including CIO’s are steadily increasing due to the shortage of qualified workers. 4. The County Executive is proposing to upwardly reclassify one (1) Deputy County Executive I
position to a Deputy County Executive II. 5. The Human Resources Department has been tracking the salary trends of Information
Technology positions and supports this reclassification. 6. The annual cost to reclassify the position from a Deputy County Executive I to a Deputy County
Executive II is $4,953, with $3,048 for the remainder of FY 2015. 7. Funding is available in the County Executive General Fund Printing line item within their operating
budget. 8. The position reclassification is effective February 21, 2015.
9. The FY 2015-2017 Budget is amended as follows:
GENERAL FUND (#10100) FY 2015 FY 2016-2017 Expenditures
1010101-181000-731388 Printing $ (3,048.00) $ (4,953.00) 1010101-181000-702010 Salaries $ 2,198.00 $ 3,571.00
1010101-181000-722740 Fringe Benefits $ 850.00 $ 1,382.00 Total Expenditures $ $
44
Commissioners Minutes Continued. February 18, 2015
FINANCE COMMITTEE
(The vote for this motion appears on page 63.)
*MISCELLANEOUS RESOLUTION #15018 BY: General Government Committee, Christine Long, Chairperson
IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION – AMENDMENT #7 TO THE INTERLOCAL AGREEMENT BETWEEN THE COUNTY OF OAKLAND AND THE OAKLAND COUNTY COMMUNITY MENTAL HEALTH AUTHORITY To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS an Interlocal Agreement between the County of Oakland and the Oakland County Community
Mental Health Authority was approved by the Oakland County Board of Commissioners in 2010 by MR #10236; and
WHEREAS the Oakland County Community Mental Health Authority desires to amend the funding for Fiscal Year 2014; and
WHEREAS on April 1, 2014 Michigan discontinued the Medicaid Adult Benefit Waiver program and replaced it with the Healthy Michigan Plan (Medicaid Expansion); and
WHEREAS the Oakland County Health Division, as the designated Coordinating Agency for Oakland County in fiscal year 2014 administered Medicaid funds and delivered services through a treatment
network of substance abuse providers; and WHEREAS pursuant to the Urban Cooperation Act of 1967, 1967 PA 7, MCL 124.501 et seq., and the
Intergovernmental Contracts between Municipal Corporations Act, 1951 PA 35, MCL 124.1, et seq., the agreement and subsequent amendments for provision of the assessments and compensation for the
assessments must be an Intergovernmental Agreement; and WHEREAS the attached Intergovernmental Contract Amendment #7 has been submitted through the
County Executive’s Contract Review Process and is recommended for approval; and WHEREAS Amendment #7 maintains Medicaid funding at $2,600,000, decreases Adult Benefit Waiver
funding from $400,000 to $250,000 and adds Healthy Michigan Plan funds in the amount of $1,150,000 for a total of $4,000,000 (increase of 33.3%) for Fiscal Year 2014.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves Amendment #7 to the Interlocal Agreement between the County of Oakland and the Oakland
County Community Mental Health Authority so that Medicaid funding for Fiscal Year 2014 remains at $2,600,000, funding for Adult Benefit Waiver decreases from $400,000 to $250,000, and adds Healthy
Michigan Plan funds in the amount of $1,150,000 for a total of $4,000,000 in funding for this agreement. BE IT FURTHER RESOLVED that the future level of service be contingent upon the level of funding for
this program. BE IT FURTHER RESOLVED that the Board Chairperson is authorized to execute the Amendment on
behalf of Oakland County and thereby accept and bind Oakland County to the terms and conditions of the Agreement.
Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing resolution.
GENERAL GOVERNMENT COMMITTEE
Copy of Grant Review Sign Off – Health Division – 2010 Interlocal Agreement between Oakland County and Oakland County Community Mental Health Authority (OCCMHA), Attachment A Oakland County
Community Mental Health Authority and Oakland County Office of Substance Abuse October 1, 2013 – September 30, 2014, Oakland County Interlocal Agreement Between Oakland County and the Oakland
County Community Mental Health Authority Amendment #7 Incorporated by Reference. Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #15018)
BY: Finance Committee, Tom Middleton, Chairperson IN RE: DEPARTMENT OF HEALTH AND HUMAN SERVICES/HEALTH DIVISION – AMENDMENT #7
TO THE INTERLOCAL AGREEMENT BETWEEN THE COUNTY OF OAKLAND AND THE OAKLAND COUNTY COMMUNITY MENTAL HEALTH AUTHORITY
45
Commissioners Minutes Continued. February 18, 2015
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above-referenced resolution and finds:
1. The Oakland County Community Mental Health Authority (OCCMHA) and Oakland County have entered into a contract to provide substance abuse services to Medicaid recipients.
2. Pursuant to the Urban Cooperation Act of 1967, 1967 PA 7, MCL 124.501 et seq., and the Intergovernmental Contracts between Municipal Corporations Act, 1951 PA 35, MCL 124.1, et
seq., the agreement and subsequent amendments for provision of the assessments and compensation for the assessments must be an Intergovernmental Agreement.
3. The funding and services amend the initial FY 2010 Inter-Governmental contract (approved per MR #10236). Fiscal Year 2014 maintains funding for Medicaid Services at $2,600,000; Adult
Benefit Waiver at $250,000; and Healthy Michigan Plan at $1,150,000 for a total of $4,000,000. There is no fiscal impact on the County with this Agreement, and no budget amendment is required.
FINANCE COMMITTEE
*MISCELLANEOUS RESOLUTION #15019 BY: General Government Committee, Christine Long, Chairperson
IN RE: HEALTH AND HUMAN SERVICES – HOMELAND SECURITY DIVISION – 2014 FEMA STATE HOMELAND SECURITY GRANT INTERLOCAL AGREEMENT ACCEPTANCE
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS funding was released from the United States Department of Homeland Security, Federal Emergency Management Agency (FEMA) to the State of Michigan for the 2014 Homeland Security Grant
Program (HSGP); and WHEREAS the State of Michigan has awarded a 2014 Homeland Security Grant to Region 2 which
includes, but is not limited to, the City of Detroit and Macomb, Monroe, Oakland, St. Clair, Washtenaw, and Wayne Counties; and
WHEREAS the Michigan Homeland Protection Board created Regional Homeland Security Planning Boards throughout the State to identify and prioritize how the grant funds will be used; and
WHEREAS the Regional Homeland Security Planning Board for Region 2,Urban Area Security Initiative (UASI) Board, is comprised of the representatives from the above-listed political subdivisions; and
WHEREAS Macomb County was voted and approved to act as the Fiduciary Agent and Subgrantee for the Region 2 Homeland Security Planning Board for the Fiscal Year (FY) 2014 HSGP; and
WHEREAS Macomb County has entered into a grant agreement with the State of Michigan as the subgrantee; and
WHEREAS Oakland County Corporation Counsel has reviewed and approved the attached Interlocal Agreement between Macomb County and Oakland County to be used for the 2014 HSGP; and
WHEREAS in the previous FY, Oakland County was awarded $41,873 from the State Homeland Security Grant Program (SHSGP) and $562,661 from the UASI for a total award of $604,534; and
WHEREAS in the current FY, Oakland County is awarded $64,818 from the SHSGP and $562,897 from the UASI for a total award of $627,715 for an increase of $23,181 from the previous FY; and
WHEREAS in the previous FY, Oakland County was awarded $113,888 for regional projects; and WHEREAS in the current FY, the UASI Board has awarded $138,713 for regional projects from the 2014
Grant Agreement UASI for an increase of $24,825 from the previous FY; and WHEREAS the regional funding will continue two (2) Homeland Security – Regional SAP positions
(#1060601-10296 and #1060601-10520) and one (1) Special Revenue Intelligence Analyst position in the Sheriff’s Office, Emergency Response and Preparedness Division Admin Unit (#4030501-11083).
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the attached Interlocal Agreements along with funding totaling $766,428 and authorizes its Chairperson to
execute such Agreements and all other related documents between Macomb County and Oakland County.
BE IT FURTHER RESOLVED that the Chairperson of the Board of Commissioners is authorized to execute the grant agreement and to approve any grant extensions or changes, within fifteen percent
(15%) of the original award, which are consistent with the original agreement as approved.
46
Commissioners Minutes Continued. February 18, 2015
BE IT FURTHER RESOLVED that acceptance of this grant does not obligate the County to any future commitment.
BE IT FURTHER RESOLVED that all positions and other program costs associated with this grant are contingent upon continuation of grant funding.
Chairperson, on behalf of the General Government Committee, I move the adoption of the foregoing resolution.
GENERAL GOVERNMENT COMMITTEE
Copy of Grant Review Sign Off – Homeland Security Division – 2014 Homeland Security Grant Program, Correspondence from Michael Curtis, Homeland Security Grant Manager, 2014 Homeland Security Grant
Program Interlocal Funding Agreement Between Macomb County and Oakland County, State of Michigan Fiscal Year 2014 Homeland Security Grant Program Grant Agreement, Incorporated by Reference.
Original on file in County Clerk’s office.
FISCAL NOTE (MISC. #15019) BY: Finance Committee, Tom Middleton, Chairperson
IN RE: HEALTH AND HUMAN SERVICES – HOMELAND SECURITY DIVISION – 2014 FEMA STATE HOMELAND SECURITY GRANT INTERLOCAL AGREEMENT ACCEPTANCE
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
Pursuant to Rule XII-C of this Board, the Finance Committee, has reviewed the above referenced resolution, and finds:
1. The Michigan Department of State Police, Emergency Management and Homeland Security Division has awarded Homeland Security Grant Program funding to Region 2 of the State, which
includes, but is not limited to the following political subdivisions: City of Detroit along with the Counties of Macomb, Monroe, Oakland, St Clair, Washtenaw and Wayne.
2. The program provides funds to build capabilities to prevent, respond to, and recover from acts of domestic and foreign terrorism, to address National Priorities and Target Capabilities as they
relate to terrorism, and support the implementation of the National Preparedness Goal, National Incident Management System, and National Response Framework.
3. Macomb County has been appointed by the Region 2 Planning Board as fiduciary and subgrantee for the 2014 Homeland Security Grant Program (HSGP).
4. The Resolution authorizes entering into an agreement with Macomb County for the purpose of passing through 2014 HSGP funds to Oakland County.
5. Oakland County is entitled to reimbursement of allowable expenses for the 2014 Grant Program in an amount not to exceed $64,818.00 in State Homeland Security Program (SHSP) funding and
$562,897.00 in Urban Area Security Initiative (UASI) funding. 6. Oakland County is being awarded a total of $138,713.00 in grant funds for regional projects from
the 2014 Grant Program Agreement for total funding of $766,428. 7. The regional funding will be used to partially cover the continuation of two (2) full-time eligible
special revenue Regional SAP positions (#10296 and #10520) in the Homeland Security Division as well as one (1) Special Revenue full-time eligible Intelligent Analyst position (#11083) in the
Sheriff’s Office Emergency Response and Preparedness Division Admin Unit. 8. The grant period is September 1, 2014 through May 31, 2016.
9. The future level of service, including personnel, will be contingent upon the level of funding available from the State.
10. The FY 2015 Special Revenue Budget is amended as follows to reflect the 2014 HSGP and Region 2 award:
DOMESTIC PREPAREDNESS EQUIPMENT FUND (#29340)
Budget Reference 2014/GR #0000000669 FY 2015 – FY 2017 FY 2015 – FY 2017 FY 2015– FY 2017
Adopted Adjustment Amended Budget Revenues
1060601-115125-610313-62000 Federal Operating Grants 604,534 ( 604,534) 0 1060601-115127-610313-63054 Federal Operating Grants 25,888 ( 25,888) 0
47
Commissioners Minutes Continued. February 18, 2015
4030501-110110-610313-63054 Federal Operating Grants 88,000 ( 88,000) 0 Total Revenues $ 718,422 ($ 718,422) $ 0
Expenses 1060601-115125-702010-62000 Salaries 86,336 ( 86,336) 0
1060601-115125-722740-62000 Fringe Benefits 37,894 ( 37,894) 0 1060601-115125-731346-62000 Personal Mileage 5,000 ( 5,000) 0
1060601-115125-731458-62000 Professional Services 50,000 ( 50,000) 0 1060601-115125-731465-62000 Program 65,000 ( 65,000) 0
1060601-115125-732018-62000 Travel and Conference 5,000 ( 5,000) 0 1060601-115125-732165-62000 Workshops and Meetings 3,000 ( 3,000) 0
1060601-115125-760126-62000 Capital Outlay Misc. 351,304 ( 351,304) 0 1060601-115125-778675-62000 Telephone Communications 1,000 ( 1,000) 0
1060601-115127-702010-63054 Salaries 12,426 ( 12,426) 0 1060601-115127-722740-63054 Fringe Benefits 13,462 ( 13,462) 0
4030501-110110-702010-63054 Salaries 54,422 ( 54,422) 0 4030501-110110-722740-63054 Fringe Benefits 26,857 ( 26,857) 0
4030501-110110-731346-63054 Personal Mileage 2,000 ( 2,000) 0 4030501-110110-732018-63054 Travel and Conference 4,721 ( 4,721) 0
Total Expenses $ 718,422 ($ 718,422) $ 0
DOMESTIC PREPAREDNESS EQUIPMENT FUND (#29340) Budget Reference 2015/GR #0000000705
FY 2015 – FY 2017 FY 2015 – FY 2017 FY 2015 – FY 2017 Adopted Adjustment Amended Budget
Revenues 1060601-115125-610313 Federal Operating Grants 0 627,715 627,715
1060601-115127-610313 Federal Operating Grants 0 50,713 50,713 4030501-110110-610313 Federal Operating Grants 0 88,000 88,000
Total Revenues $ 0 $ 766,428 $ 766,428 Expenses
1060601-115125-702010 Salaries 0 101,980 101,980 1060601-115125-722740 Fringe Benefits 0 54,840 54,840
1060601-115125-731346 Personal Mileage 0 2,000 2,000 1060601-115125-732018 Travel and Conference 0 10,000 10,000
1060601-115125-750567 Training-Educational Supplies 0 35,000 35,000 1060601-115125-760126 Capital Outlay Miscellaneous 0 474,608 474,608
4030501-110110-702010 Salaries 0 56,055 56,055 4030501-110110-722740 Fringe Benefits 0 25,180 25,180
4030501-110110-731346 Personal Mileage 0 3,000 3,000 4030501-110110-732018 Travel and Conference 0 3,765 3,765
Total Expenses $ 0 $ 766,428 $ 766,428 FINANCE COMMITTEE
(The vote for this motion appears on page 63.)
*MISCELLANEOUS RESOLUTION #15020
BY: General Government Committee, Christine Long, Chairperson IN RE: CLERK/REGISTER OF DEEDS - APPROVAL OF INTERGOVERNMENTAL AGREEMENT WITH THE MICHIGAN DEPARTMENT OF COMMUNITY HEALTH FOR PARTICIPATION IN THE MICHIGAN CENTRALIZED BIRTH CERTIFICATION SYSTEM (MICBCS)
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the Michigan Centralized Birth Certification (MiCBCS) system is a collaborative effort between the Michigan Department of Community Health (MDCH) and Local Registrars; and
WHEREAS the MiCBCS system allows Local Registrars to access birth records from 1935 to the present via a secure state application managed by the MDCH Division for Vital Records and Health Statistics; and
48
Commissioners Minutes Continued. February 18, 2015
WHEREAS with MiCBCS, local clerks may search for records not held in their local collections, print copies and request modifications or additions to records that are incomplete or inaccurate; and
WHEREAS approval of the attached Intergovernmental Agreement is required prior for use of MiCBCS; and
WHEREAS MiCBCS is provided at no cost, unless users wish to provide certified copies of records; and WHEREAS participation in MiCBCS would be useful to the Oakland County Clerk/Register of Deeds
Office in the administration of vital records; and WHEREAS participation in MiCBCS would enhance the access of birth records for individuals born in
Oakland County; and WHEREAS Oakland County will not incur costs because the Oakland County Clerk/Register of Deeds
office will participate as a partial access office, meaning it will not print certified copies from the MiCBCS; and
WHEREAS the Intergovernmental Agreement has been reviewed and approved by Corporation Counsel; and
WHEREAS MCL 45.556-(p) states that the Board of Commissioners has the power to "Enter into agreements with other governmental or quasi-governmental entities for the performance of services
jointly." NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
attached Intergovernmental Agreement with the Michigan Department of Community Health and that the Oakland County Clerk/Register of Deeds and the Board Chairperson, on behalf of the County of Oakland,
are authorized to execute said agreement. GENERAL GOVERNMENT COMMITTEE
Copy of Intergovernmental Agreement Between the Michigan Department of Community Health and
Oakland County Clerk’s Office/Register of Deeds for Michigan Centralized Birth Certification System (MiCBCS), Michigan Centralized Birth Certification System – Central Issuance Information for Getting
Started Incorporated by Reference. Original on file in County Clerk’s office.
(The vote for this motion appears on page 63.)
*MISCELLANEOUS RESOLUTION #15021 BY: Planning and Building Committee, Philip Weipert, Chairperson
IN RE: PLANNING AND ECONOMIC DEVELOPMENT SERVICES DIVISION RESOLUTION APPROVING PROJECT AREA AND PROJECT DISTRICT AREA (BALDWIN PONTIAC LLC
PROJECT) - CITY OF PONTIAC To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS there exists in the County of Oakland the need for projects to alleviate and prevent conditions
of unemployment, to assist and retain local industrial and commercial enterprises in order to strengthen and revitalize the County's economy and to encourage the location and expansion of such enterprises to
provide needed services and facilities to the County and its residents; and WHEREAS the Economic Development Corporations Act, Act No. 338 of the Michigan Public Acts of
1974, as amended (the "Act") provides a means for the encouragement of such projects in this County through the County's Economic Development Corporation (the "EDC"); and
WHEREAS the EDC has commenced proceedings under the Act for the benefit of such a project (Baldwin Pontiac LLC Project) and has designated to this Board of Commissioners a Project Area and
Project District Area for its approval. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby certifies
and approves the Project Area as designated by the EDC. BE IT FURTHER RESOLVED that, it having been determined that the territory surrounding said
designated Project Area will not be significantly affected by the Project because the surrounding territory is devoted to commercial/industrial uses, a Project District Area having the same description as and
boundaries coterminous with the Project Area herein certified as approved be hereby established. BE IT FURTHER RESOLVED that, it having been determined that there are less than eighteen residents,
real property owners, or representatives of establishments located within the Project District Area, a Project Citizens District Council shall not be formed pursuant to Section 20(b) of the Act.
49
Commissioners Minutes Continued. February 18, 2015
BE IT FURTHER RESOLVED that the County Clerk is hereby directed to provide four certified copies of this resolution to the Secretary of the Board of the EDC.
Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Copy of Baldwin Pontiac LLC City of Pontiac EDC No. 14-03, Exhibit A Property Legal Description on file in County Clerk’s office.
(The vote for this motion appears on page 63.)
*MISCELLANEOUS RESOLUTION #15022
BY: Planning and Building Committee, Philip Weipert, Chairperson IN RE: PLANNING AND ECONOMIC DEVELOPMENT SERVICES DIVISION RESOLUTION
CONFIRMING APPOINTMENT OF ADDITIONAL EDC DIRECTORS (BALDWIN PONTIAC LLC PROJECT) - CITY OF PONTIAC
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS this Board of Commissioners has received a resolution from the Board of Directors of The Economic Development Corporation of the County of Oakland designating a Project Area and Project
District Area for a project (Baldwin Pontiac LLC Project) under the Economic Development Corporations Act, Act No. 338 of the Michigan Public Acts of 1974, as amended (the "Act"); and
WHEREAS it is necessary to confirm the appointment by the County Executive of the County of Oakland of two additional directors to the Board of said Economic Development Corporation in connection with
said Project, in accordance with Section 4(2) of the Act. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
appointments of Kyle Westberg and Richard Haines, who are representative of neighborhood residents and business interests likely to be affected by said Project, to the Board of Directors of The Economic
Development Corporation of the County of Oakland are hereby confirmed in accordance with Section 4(2) of the Act, and such additional Directors shall cease to serve when the Project is either abandoned or, if
undertaken, is completed in accordance with the Project Plan therefor. BE IT FURTHER RESOLVED that all resolutions or parts thereof in conflict with this resolution are hereby
repealed, but only to the extent of such conflict. BE IT FURTHER RESOLVED that the County Clerk is hereby directed to provide four certified copies of
this resolution to the Assistant Secretary of the Board of the Economic Development Corporation. Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing
resolution. PLANNING AND BUILDING COMMITTEE
Copy of Appointment of Additional Directors to the EDC by the County Executive for the Baldwin Pontiac
LLC Project (City of Pontiac) on file in County Clerk’s office.
(The vote for this motion appears on page 63.) *MISCELLANEOUS RESOLUTION #15023 BY: Planning and Building Committee, Philip Weipert, Chairperson IN RE: PARKS AND RECREATION COMMISSION – 2015 RULES AND REGULATIONS To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the Oakland County Parks and Recreation Commission was established by the Oakland County Board of Supervisors in 1966 under P.A. 261; and
WHEREAS P. A. 261 includes a provision to allow county parks commissions to make rules for the protection, regulation and control of all its facilities and areas with the approval of the Oakland County
Board of Commissioners; and WHEREAS the Oakland County Parks and Recreation Commission has established rules and regulations
for this protection, regulation and control; and
50
Commissioners Minutes Continued. February 18, 2015
WHEREAS revisions for clarification purposes are requested, which have been reviewed and approved by the Oakland County Corporation Counsel; and
WHEREAS the Oakland County Parks and Recreation Commission approved the revisions to the General Information and Rules and Regulations as reviewed by Oakland County Corporation Counsel at
their meeting of December 10, 2014. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
approves the 2015 revisions to the Oakland County Parks and Recreation Department Rules and Regulations, as attached.
Chairperson, on behalf of the Planning and Building Committee, I move the adoption of the foregoing resolution.
PLANNING AND BUILDING COMMITTEE
Copy of Changes to the Parks and Recreation Commission – 2015 Rules and Regulations on file in County Clerk’s office.
(The vote for this motion appears on page 63.)
*REPORT (MISC. #15012)
BY: Human Resources Committee, Michael Spisz, Chairperson IN RE: SHERIFF’S OFFICE-CONTRACT AMENDMENT #2 FOR LAW ENFORCEMENT SERVICES
FOR THE PARKS AND RECREATION COMMISSION 2013-2015 To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: The Human Resources Committee, having reviewed the above referenced resolution on February 11,
2015, reports with the recommendation that the resolution be adopted. Chairperson, on behalf of the Human Resources Committee, I move the acceptance of the foregoing
report. HUMAN RESOURCES COMMITTEE
MISCELLANEOUS RESOLUTION #15012
BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE-CONTRACT AMENDMENT #2 FOR LAW ENFORCEMENT SERVICES
FOR THE PARKS AND RECREATION COMMISSION 2013-2015 To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Parks and Recreation Commission has contracted with the Oakland
County Sheriff's Office to provide law enforcement services for the Parks per (MR #12318); and WHEREAS this Contract provided that an amendment to this Contract must be approved by a resolution
of the Oakland County Board of Commissioners and the Parks and Recreation Commission; and WHEREAS the Parks and Recreation Commission has approved a proposed amendment to the contract
which would upwardly reclassify two (2) General Fund/General Purpose Full Time Eligible Deputy I (no-fill) positions to two (2) General Fund/General Purpose Full Time Eligible Deputy II (Patrol Investigator)
positions, effective February 21, 2015 to December 31, 2015 leaving the number of full time contracted staff at four (4); and
WHEREAS the Sheriff has agreed to upwardly reclassify two (2) General Fund/General Purpose Full Time Eligible Deputy I (no-fill) positions to two (2) General Fund/General Purpose Full Time Eligible
Deputy II (Patrol Investigator) positions for the Parks and Recreation Commission under the terms of this contract.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves and authorizes its Chairperson to sign the attached Amendment #2 to the original contract for the Oakland
County Sheriff's Office 2013-2015 Law Enforcement Services Agreement with the Oakland County Parks and Recreation Commission to upwardly reclassify two (2) General Fund/General Purpose Full Time
Eligible Deputy I (no-fill) positions to two (2) General Fund/General Purpose Full Time Eligible Deputy II (Patrol Investigators) positions on February 21, 2015 to December 31, 2015.
51
Commissioners Minutes Continued. February 18, 2015
BE IT FURTHER RESOLVED that two (2) General Fund/General Purpose Full Time Eligible Deputy I positions (#4030616-01946 and 02092) be reclassified to Deputy II (Patrol Investigator) for the period
February 21, 2015 to December 31, 2015. BE IT FURTHER RESOLVED that this amendment will take effect February 21, 2015.
Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE
OAKLAND COUNTY SHERIFF'S OFFICE 2013-2015 LAW ENFORCEMENT SERVICES AGREEMENT WITH PARKS AND RECREATION COMMISSION
Amendment 2
_____________________________________________________________________
Pursuant to the contract for Law Enforcement Services Agreement between the COUNTY and the PARKS AND RECREATION COMMISSION, the parties hereby agree to amend said contract by
upgrading the current two (2) FTE Deputy I (no-fill) positions to two (2) Deputy II-Patrol Investigator positions beginning February 21, 2015 to December 31, 2015 at the rates provided in the attached
“Amendment #2” rate schedule.
All other contractual provisions of the 2013-2015 Law Enforcement Services Agreement and its Amendment 1 not otherwise affected by this Amendment 2 remain in full force and effect.
FOR AND IN CONSIDERATION of the mutual assurances, promises, acknowledgments, set
forth in this Amendment 2 to the 2013-2015 Law Enforcement Services Agreement ("Amendment"), and for other good and valuable consideration, the receipt and adequacy of which is hereby acknowledged,
the undersigned hereby execute this Amendment on behalf of the Parties, and by doing so legally obligate and bind the Parties to the terms and conditions of this Contract.
IN WITNESS WHEREOF, Gerald A. Fisher, Chairman of the Parks and Recreation Commission,
hereby acknowledges that he hereby executes this Amendment on behalf of the Commission, which binds the Commission to the terms and conditions of this Amendment.
EXECUTED: __________________________ DATE: _______________
Gerald A. Fisher Chairman
WITNESSED: _________________________, Clerk DATE: _______________ Parks and Recreation Commission
IN WITNESS WHEREOF, Michael J. Gingell, Chairperson, Oakland County Board of
Commissioners hereby acknowledges that he has been authorized by a resolution of the Oakland County Board of Commissioners, to execute this Amendment on behalf of Oakland County, and hereby accepts
and binds Oakland County to the terms and conditions of this Amendment.
EXECUTED: __________________________ DATE: _______________ Michael J. Gingell, Chairperson
Oakland County Board of Commissioners
WITNESSED: __________________________ DATE: _______________ County of Oakland
Copy of Law Enforcement Patrol Services Parks and Recreation 2013-2015 Amendment #2 Incorporated
by Reference. Original on file in County Clerk’s office.
52
Commissioners Minutes Continued. February 18, 2015
FISCAL NOTE (MISC #15012) BY: Finance Committee, Tom Middleton, Chairperson
IN RE: SHERIFF'S OFFICE – CONTRACT AMENDMENT #2 FOR LAW ENFORCEMENT SERVICES FOR THE PARKS AND RECREATION COMMISSION 2013-2015
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced resolution and finds:
1. Resolution authorizes amendment #2 to the FY 2013-2015 contract between the Sheriff’s Office and Parks and Recreation Commission for the period February 21, 2015 through December 31,
2015. 2. There are no changes to the contract language or to the rates as approved by the Board of
Commissioners contracts with the Parks and Recreation Commission for calendar year contracted period ending December 31, 2015.
3. This amendment approves the upward reclassification of two (2) GF/GP FTE Deputy 1 (no-fill) positions (#4030616-01946 and 02092) to Deputy II (Patrol Investigator) positions in the Parks
Unit, Patrol Services Division, of the Sheriff’s Office, leaving the total number of full time contracted staff at four (4).
4. The Oakland County Sheriff’s Office’s 2013-2015 contract for Law Enforcement Services with the Parks and Recreation Commission be amended; and the continuation of all positions is
contingent on future contract renewals. 5. The FY 2015 - 2017 budget is amended as follows:
GENERAL FUND (#10100) FY 2015 FY 2016 – FY 2017
4030601-116181-631869 Reimb. Salaries $ 10,068 $ 17,260 Total Revenues $ 10,068 $ 17,260
Sheriff Patrol Services Expenditures 4030601-116181-702010 Salaries $ 6,903 $ 11,834
4030601-116181-722790 Social Sec. 527 904 4030601-116181-722770 Retirement 590 1,012
4030601-116181-722780 Hospitalization 1,636 2,800 4030601-116181-722760 Group Life 21 36
4030601-116181-722750 Workers Comp 86 148 4030601-116181-722810 Disability 98 168
4030601-116181-722820 Unemployment 26 48 4030601-116181-722800 Dental 188 322
4030601-116181-722850 Optical (7) (12) Total Expenditures $ 10,068 $ 17,260
PARKS & RECREATION FUND (#50800)
Revenue 5060666-160666-665882 Planned Use of Balance $ 10,068 $ 17,260
Total Revenue $ 10,068 $ 17,260 Expenses
5060101-160000-731689 Security Expense $ 10,068 $ 17,260 Total Expense $ 10,068 $ 17,260
FINANCE COMMITTEE
(The vote for this motion appears on page 63.) *REPORT (MISC. #15013) BY: Human Resources Committee, Michael Spisz, Chairperson
IN RE: SHERIFF’S OFFICE-CONTRACT AMENDMENT #2 FOR LAW ENFORCEMENT SERVICES IN THE CHARTER TOWNSHIP OF INDEPENDENCE 2013-2015
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
53
Commissioners Minutes Continued. February 18, 2015
The Human Resources Committee, having reviewed the above referenced resolution on February 11, 2015, reports with the recommendation that the resolution be adopted.
Chairperson, on behalf of the Human Resources Committee, I move the acceptance of the foregoing report.
HUMAN RESOURCES COMMITTEE
MISCELLANEOUS RESOLUTION #15013 BY: Public Services Committee, Bill Dwyer, Chairperson
IN RE: SHERIFF'S OFFICE-CONTRACT AMENDMENT #2 FOR LAW ENFORCEMENT SERVICES IN THE CHARTER TOWNSHIP OF INDEPENDENCE 2013-2015
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the Charter Township of Independence has contracted with the Oakland County Sheriff's Office to provide law enforcement services for the City (MR #12311); and
WHEREAS paragraph 23 of this Contract provided that an amendment to this Contract must be approved by a resolution of the Oakland County Board of Commissioners and the Charter Township of
Independence; and WHEREAS the Charter Township of Independence has approved a proposed amendment to the contract
(Schedule A Deputies Contracted) which would add one (1) Deputy II (no-fill) effective February 21, 2015 to December 31, 2015 bringing the number of Deputy II (no-fill) from seventeen and ½ (17.5) to eighteen
and ½ (18.5) and the total number of FTE contracts to twenty-nine and ½ (29.5); and WHEREAS the Sheriff has agreed to add one (1) Deputy II (no-fill) for the Charter Township of
Independence under the terms of this contract. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves and
authorizes its Chairperson to sign the attached Amendment #2 to the Oakland County Sheriff's Office 2013-2015 Law Enforcement Services Agreement with the Charter Township of Independence to add one
(1) Deputy II (no-fill) February 21, 2015 to December 31, 2015. BE IT FURTHER RESOLVED that one (1) GF/GP Deputy II position be created in the Patrol Services
Division/Independence Township (#4030622) of the Sheriff’s Office for the period February 21, 2015 to December 31, 2015.
BE IT FURTHER RESOLVED that one (1) marked vehicle (4 wheel drive Tahoe) with MDC, Camera, mobile and prep radio be added to the county fleet.
BE IT FURTHER RESOLVED that this amendment will take effect February 21, 2015. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution.
PUBLIC SERVICES COMMITTEE OAKLAND COUNTY SHERIFF'S OFFICE 2013-2015 LAW ENFORCEMENT SERVICES AGREEMENT WITH CHARTER TOWNSHIP OF INDEPENDENCE Amendment 2- SCHEDULE A SHERIFF'S DEPUTIES CONTRACTED FOR AND TO BE ASSIGNED TO MUNICIPALITY
Rank(s) of
SHERIFF'S DEPUTIES
Number(s) of
Sheriff's Deputies Contracted
Bi-Weekly
Charge to Municipality in 2013
Annual Costs
2013
Bi-Weekly
Charge to Municipality in 2014
Annual Costs
2014
Bi-Weekly
Charge to Municipality in 2015
Annual Costs
2015
Captain $7,352.06 $191,154 $7,464.01 $194,064 $7,579.50 $197,067
Lieutenant 1 $6,354.94 $165,228 $6,461.59 $168,001 $6,571.80 $170,867
Patrol Sergeant 2 $5,591.31 $145,374 $5,682.09 $147,734 $5,775.89 $150,173
54
Commissioners Minutes Continued. February 18, 2015
Detective
Sergeant 1 $5,745.70 $149,388 $5,845.97 $151,995 $5,949.74 $154,693
Deputy II (w/fill) $5,714.60 $148,580 $5,795.79 $150,691 $5,879.75 $152,874
Deputy II (no-fill) 18.5 $4,869.01 $126,594 $4,950.20 $128,705 $5,034.16 $130,888
Deputy II (no-fill/no-vehicle) $4,598.77 $119,568 $4,668.23 $121,374 $4,739.87 $123,237
Patrol Investigator (no-fill)
7 $5,023.39 $130,608 $5,114.07 $132,996 $5,208.01 $135,408
Deputy I (no-
fill) $4,485.07 $116,612 $4,560.08 $118,562 $4,637.66 $120,579
TOTAL
29.5
NOTE: For each PATROL DEPUTY II (WITH FILL-IN) identified above, ONLY the O.C.S.O. shall, at no
additional cost to the MUNICIPALITY, provide a substitute (i.e., FILL-IN) SHERIFF'S DEPUTY to provide LAW ENFORCEMENT SERVICES to the MUNICIPALITY whenever a PATROL DEPUTY II (WITH FILL-
IN) is absent from the MUNICIPALITY during any 80 hour bi-weekly period for any reason except those reasons enumerated in Paragraph 5(a)(1) through Paragraph 5(a)(5) above.
NOTE: No Trainees shall be assigned by the O.C.S.O. to perform the duties of any SHERIFF'S DEPUTY
contracted for and assigned to perform LAW ENFORCEMENT SERVICES under the terms of this Agreement.
*One patrol investigator shall act as a dedicated Police School Officer within the Pontiac School District. *One patrol investigator shall act as a dedicated Police School Officer within the Notre Dame Preparatory
School District.
OAKLAND COUNTY SHERIFF'S OFFICE 2013-2015 LAW ENFORCEMENT SERVICES AGREEMENT WITH
CHARTER TOWNSHIP OF INDEPENDENCE
Amendment 2 _____________________________________________________________________
Pursuant to paragraph 23 of the 2013-2015 Law Enforcement Services Agreement between the COUNTY
and the CHARTER TOWNSHIP OF INDEPENDENCE, the parties hereby agree to amend said contract in accordance with the attached “Amendment 2 - Schedule A,” effective February 21, 2015. All other
contractual provisions, of the 2013-2015 Law Enforcement Services Agreement not otherwise affected by this Amendment remain in full force and effect.
FOR AND IN CONSIDERATION of the mutual assurances, promises, acknowledgments, set
forth in this Amendment 2 to the 2013-2015 Law Enforcement Services Agreement and for other good and valuable consideration, the receipt and adequacy of which is hereby acknowledged, the undersigned
55
Commissioners Minutes Continued. February 18, 2015
hereby execute this Amendment on behalf of the Parties, and by doing so legally obligate and bind the Parties to the terms and conditions of this Contract.
IN WITNESS WHEREOF, Patrick J. Kittle, Supervisor of the Charter Township of Independence,
hereby acknowledges that he has been authorized by a resolution of the township’s governing body to execute this Amendment on behalf of the Municipality, and hereby accepts and binds the Municipality to
the terms and conditions of this Amendment.
EXECUTED: __________________________ DATE: _______________
Patrick J. Kittle Supervisor
WITNESSED _________________________, Clerk DATE: _______________ Charter Township of Independence
IN WITNESS WHEREOF, Michael J. Gingell, Chairperson, Oakland County Board of
Commissioners hereby acknowledges that he has been authorized by a resolution of the Oakland County Board of Commissioners to execute this Amendment on behalf of Oakland County, and hereby accepts
and binds Oakland County to the terms and conditions of this Amendment.
EXECUTED: __________________________ DATE: _______________
Michael J. Gingell, Chairperson Oakland County Board of Commissioners
WITNESSED: __________________________ DATE: _______________ County of Oakland
FISCAL NOTE (MISC. #15013)
BY: Finance Committee, Tom Middleton, Chairperson IN RE: SHERIFF’S OFFICE – CONTRACT AMENDMENT #2 FOR LAW ENFORCEMENT IN THE
CHARTER TOWNSHIP OF INDEPENDENCE 2013-2015 To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced
resolution and finds: 1. The Charter Township of Independence is contracted with the Oakland County Sheriff to provide
law enforcement services to this community for calendar years 2013-2015 per MR #12311. 2. Paragraph 24 of the contract allows for contract amendments as approved by both the Oakland
County Board of Commissioners and the Charter Township of Independence. 3. The Charter Township of Independence is requesting the addition of one (1) Deputy II (no-fill)
position to their contract; requiring the creation and addition of one (1) Deputy II position in the Contract Patrol Independence Unit, Patrol Services Division of the Sheriff’s Office, effective
February 21, 2015 to December 31, 2015. 4. All other GF/GP Independence Township positions are continued in the Contracted Patrol
Unit/Patrol Services Division of the Sheriff’s Office; the total number of contracted positions for this community is increased from 28.5 to 29.5 positions.
5. The amendment adds one (1) new marked vehicle (4 wheel drive Tahoe) with prep at a total cost of $31,200 to the county fleet; also adds one (1) mobile data computer (MDC) with camera at a
total cost of $9,295; and one (1) mobile/prep radio at a total cost of $4,500 for a total capital cost transfer from GF/GP Contingency of $44,995.
6. The Fiscal Year 2015-2017 budgets are amended as follows: GENERAL FUND (#10100) FY 2015 FY 2016 – FY 2017
56
Commissioners Minutes Continued. February 18, 2015
4030601-110000-632093 Sher. Spec. Dep. $ 76,351 $ 130,888 Total Revenues $ 76,351 $ 130,888
Sheriff Patrol Services Expenditures
4030601-116180-702010-40080 Salaries $ 30,508 $ 52,299 4030501-116230-712020 Overtime 19,565 33,542
4030601-116180-722790-40080 Social Sec. 2,334 4,001 4030601-116180-722770-40080 Retirement 8,475 14,529
4030601-116180-722780-40080 Hospitalization 8,262 14,163 4030601-116180-722760-40080 Group Life 92 157
4030601-116180-722750-40080 Workers Comp 415 711 4030601-116180-722810-40080 Disability 415 711
4030601-116180-722820-40080 Unemployment 98 167 4030601-116180-722800-40080 Dental 471 808
4030601-116180-722850-40080 Optical 68 117 4030601-116180-750070-40080 Deputy Supplies 227 389
4030601-116180-750581-40080 Uniforms 275 472 4030601-116180-730653-40080 Equip Rental 539 924
4030601-116180-774677-40080 Insurance Fund 573 982 4030601-116180-776661-40080 Lease Veh. 3,924 6,727
4030601-116180-773535-40080 CLEMIS 110 189 Total Expenditures $ 76,351 $ 130,888
Capital Costs Oper Unit (#40080)
4030601-116180-788001-66100 Tranf to Motorpool $ 31,200 4030601-116180-788001-53600 Tranf to Radio $ 4,500
4030601-116180-788001-63600 Tranf to Info Tech $ 9,295 9090101-196030-730359 Contingency ($ 44,995)
Total Capital Cost $ 0 Total General Fund Expenditures $ 44,995
MOTOR POOL FUND (#66100)
Revenue 1030811-184010-630833 Gasoline Oil Grease Chgs. $ 3,066
1030811-184010-631071 Leased Equipment $ 6,087 1030811-184010-695500-10100 Tranf from Gen. Fund $ 31,200
1030811-184010-665882 Planned Use of Balance ($ 31,200) Total Motor Pool Revenue $ 9,153
Expenses
1030811-184010-750210 Gasoline Chgs. $ 3,066 1030811-184010-761156 Depreciation Vehicles 6,087
Total Motor Pool Expense $ 9,153
RADIO COMMUNICATIONS FUND (#53600) Revenue
1080310-115150-695500-10100 Tranf from Gen. Fund $ 4,500 1080310-115150-665882 Planned Use of Balance ($ 4,500)
Total Radio Comm Revenue $ 0
CLEMIS FUND (#53500) Revenue
1080305-116080-630931 In-Car Terminals $ 257 1080305-116080-665882 Planned Use of Balance ($ 257)
Total CLEMIS Revenue $ 0
57
Commissioners Minutes Continued. February 18, 2015
INFORMATION TECHNOLOGY (#63600) Revenue
1080601-152096-630658 Equipmental Rental $ 1,386 1080601-152096-695500-10100 Tranf from Gen. Fund $ 9,295
1080601-152096-665882 Planned Use of Balance ($ 9,295) Total Info Tech Revenue $ 1,386
Expenses
1080601-152096-761121 Depreciation Equip. $ 1,386 Total Info Tech Expense $ 1,386
FINANCE COMMITTEE
(The vote for this motion appears on page 63.) *REPORT (MISC. #15014) BY: Human Resources Committee, Michael Spisz, Chairperson
IN RE: SHERIFF’S OFFICE-CONTRACT AMENDMENT #3 FOR LAW ENFORCEMENT SERVICES IN THE CHARTER TOWNSHIP OF COMMERCE 2013-2015
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
The Human Resources Committee, having reviewed the above referenced resolution on February 11, 2015, reports with the recommendation that the resolution be adopted.
Chairperson, on behalf of the Human Resources Committee, I move the acceptance of the foregoing report.
HUMAN RESOURCES COMMITTEE
MISCELLANEOUS RESOLUTION #15014 BY: Public Services Committee, Bill Dwyer, Chairperson
IN RE: SHERIFF'S OFFICE-CONTRACT AMENDMENT #3 FOR LAW ENFORCEMENT SERVICES IN THE CHARTER TOWNSHIP OF COMMERCE 2013-2015
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the Charter Township of Commerce has contracted with the Oakland County Sheriff's Office to provide law enforcement services for the Township (MR #12310); and
WHEREAS paragraph 23 of this Contract provided that an amendment to this Contract must be approved by concurrent resolutions of both the Oakland County Board of Commissioners and the Commerce
Township Board of Trustees; and WHEREAS the Charter Township of Commerce has approved a proposed amendment to the contract
(the attached Amendment 3 and its Schedule A Deputies Contracted) which would add one (1) Patrol Investigator February 21, 2015 to December 31, 2015 bringing the number of Patrol Investigators from
four (4) to five (5) and bringing the total number of sheriff’s deputies contracted to thirty-two (32); and WHEREAS the Sheriff has agreed to add one (1) Patrol Investigator from February 21, 2015 to December
31, 2015 for the Charter Township of Commerce under the terms of this contract. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
attached Amendment 3 and its Schedule A (Sheriff’s Deputies Contracted for and to be Assigned to Municipality) of the Oakland County Sheriff's Office 2013-2015 Law Enforcement Services Agreement
with the Charter Township of Commerce to add one (1) Patrol Investigator from February 21, 2015 to December 31, 2015 bringing the number of Patrol Investigators from four(4) to five(5) bringing the total
number of sheriff’s deputies contracted to thirty-two (32). BE IT FURTHER RESOLVED that one (1) GF/GP Deputy II position be created in the Sheriff’s Office
Patrol Services Division, Contract Patrol Commerce Unit (#4030620), for the period February 21, 2015 to December 31, 2015.
BE IT FURTHER RESOLVED that one (1) marked vehicle with MDC, Camera, mobile and prep radio be added to the county fleet.
BE IT FURTHER RESOLVED that this amendment will take effect February 21, 2015, and that the Board Chairperson, on behalf of the County of Oakland, is authorized to execute said amendment as attached.
58
Commissioners Minutes Continued. February 18, 2015
Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE SCHEDULE A For the 2013-2015 Law Enforcement Services Agreement With Charter Township of Commerce, Amendment 3
SHERIFF'S DEPUTIES CONTRACTED FOR AND TO BE ASSIGNED TO MUNICIPALITY
Rank(s) of
SHERIFF'S DEPUTIES
Number(s)
of Sheriff's Deputies
Contracted
Bi-Weekly
Charge to Municipality
in 2013
Annual
Costs 2013
Bi-Weekly
Charge to Municipality
in 2014
Annual
Costs 2014
Bi-Weekly
Charge to Municipality
in 2015
Annual
Costs 2015
Captain $7,352.06 $191,154 $7,464.01 $194,064 $7,579.50 $197,067
Lieutenant 1 $6,354.94 $165,228 $6,461.59 $168,001 $6,571.80 $170,867
Patrol Sergeant 2 $5,591.31 $145,374 $5,682.09 $147,734 $5,775.89 $150,173
Detective Sergeant 1 $5,745.70 $149,388 $5,845.97 $151,995 $5,949.74 $154,693
Deputy II (w/fill) $5,714.60 $148,580 $5,795.79 $150,691 $5,879.75 $152,874
Deputy II (no-
fill) 22 $4,869.01 $126,594 $4,950.20 $128,705 $5,034.16 $130,888
Deputy II (no-fill/no-vehicle) $4,598.77 $119,568 $4,668.23 $121,374 $4,739.87 $123,237
Patrol Investigator
(no-fill)
5 $5,023.39 $130,608 $5,114.07 $132,996 $5,208.01 $135,408
Deputy I (no-fill) 1 $4,485.07 $116,612 $4,560.08 $118,562 $4,637.66 $120,579
TOTAL
32
NOTE: For each PATROL DEPUTY II (WITH FILL-IN) identified above, ONLY the O.C.S.O. shall,
at no additional cost to the MUNICIPALITY, provide a substitute (i.e., FILL-IN) SHERIFF'S DEPUTY to provide LAW ENFORCEMENT SERVICES to the MUNICIPALITY whenever a
PATROL DEPUTY II (WITH FILL-IN) is absent from the MUNICIPALITY during any 80 hour bi-weekly period for any reason except those reasons enumerated in Paragraph 5(a)(1) through
Paragraph 5(a)(5) above.
NOTE: No Trainees shall be assigned by the O.C.S.O. to perform the duties of any SHERIFF'S DEPUTY contracted for and assigned to perform LAW ENFORCEMENT SERVICES under the
terms of this Agreement.
OAKLAND COUNTY SHERIFF'S OFFICE 2013-2015 LAW ENFORCEMENT SERVICES AGREEMENT WITH
CHARTER TOWNSHIP OF COMMERCE
Amendment 3
_____________________________________________________________________
Pursuant to paragraph 23 of the 2013-2015 Law Enforcement Services Agreement between the COUNTY and the CHARTER TOWNSHIP OF COMMERCE, the parties hereby agree to amend said
59
Commissioners Minutes Continued. February 18, 2015
contract by adding one (1) additional Patrol Investigator position from February 21, 2015 to December 31, 2015, in accordance with the attached Schedule A.
All other contractual provisions, of the 2013-2015 Law Enforcement Services Agreement and its
Amendments 1 and 2 not otherwise affected by the this Amendment 3 remain in full force and effect.
FOR AND IN CONSIDERATION of the mutual assurances, promises, acknowledgments, set forth in this Amendment 3 to the 2013-2015 Law Enforcement Services Agreement ("Amendment"), and
for other good and valuable consideration, the receipt and adequacy of which is hereby acknowledged, the undersigned hereby execute this Amendment on behalf of the Parties, and by doing so legally
obligate and bind the Parties to the terms and conditions of this Contract.
IN WITNESS WHEREOF, Thomas Zoner, Supervisor of the Charter Township of Commerce, hereby acknowledges that he has been authorized by the Township Board, and as evidenced by the
board minutes, to execute this Amendment on behalf of the Municipality and hereby accepts and binds the Municipality to the terms and conditions of this Amendment.
EXECUTED: __________________________ DATE: ______________
Thomas Zoner, Supervisor
WITNESSED: _________________________, Clerk DATE: _______________
Charter Township of Commerce
IN WITNESS WHEREOF, Michael J. Gingell, Chairperson, Oakland County Board of Commissioners hereby acknowledges that he has been authorized by a resolution of the Oakland County
Board of Commissioners, to execute this Amendment on behalf of Oakland County, and hereby accepts and binds Oakland County to the terms and conditions of this Amendment.
EXECUTED: __________________________ DATE: _______________ Michael J. Gingell, Chairperson
Oakland County Board of Commissioners
WITNESSED: __________________________ DATE: _______________ County of Oakland
FISCAL NOTE (MISC. #15014)
BY: Finance Committee, Tom Middleton, Chairperson IN RE: SHERIFF’S OFFICE – CONTRACT AMENDMENT #3 FOR LAW ENFORCEMENT SERVICES
IN THE CHARTER TOWNSHIP OF COMMERCE 2013 – 2015 To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: Pursuant to Rule XII-C of this Board, the Finance Committee has reviewed the above referenced
resolution and finds: 1. The Charter Township of Commerce is contracted with the Oakland County Sheriff to provide law
enforcement services to this community for calendar years 2013-2015 per MR #12310. 2. Paragraph 23 of the contract allows for contract amendments as approved by both the Oakland
County Board of Commissioners and the Charter Township of Commerce. 3. The Charter Township of Commerce is requesting the addition of one (1) Patrol Investigator
position be added to their contract; requiring the creation and addition of one (1) Deputy II position in the Contract Patrol Commerce Unit, Patrol Services Division of the Sheriff’s Office,
effective February 21, 2015 to December 31, 2015. 4. All other GF/GP Commerce Township positions are continued in the Contracted Patrol Unit/Patrol
Services Division of the Sheriff’s Office; the total number of contracted positions for this community is increased from 31 to 32 positions.
60
Commissioners Minutes Continued. February 18, 2015
5. The amendment adds one (1) new marked patrol vehicle with prep at a total cost of $23,500 to the county fleet; also adds one (1) mobile data computer (MDC) with camera at a total cost of
$9,295; and one (1) mobile/prep radio at a total cost of $4,500 for a total capital cost transfer from GF/GP Contingency of $37,295.
6. The Fiscal Year 2015-2017 budgets are amended as follows:
GENERAL FUND (#10100) FY 2015 FY 2016 – FY 2017 4030601-110000-632093 Sher. Spec. Dep. $ 78,988 $ 135,408
Total Revenues $ 78,988 $ 135,408 Sheriff Patrol Services Expenditures
4030601-116180-702010-40040 Salaries $ 30,508 $ 52,299 4030501-116230-712020 Overtime 22,202 38,062
4030601-116180-722790-40040 Social Sec. 2,334 4,001 4030601-116180-722770-40040 Retirement 8,475 14,529
4030601-116180-722780-40040 Hospitalization 8,262 14,163 4030601-116180-722760-40040 Group Life 92 157
4030601-116180-722750-40040 Workers Comp 415 711 4030601-116180-722810-40040 Disability 415 711
4030601-116180-722820-40040 Unemployment 98 167 4030601-116180-722800-40040 Dental 471 808
4030601-116180-722850-40040 Optical 68 117 4030601-116180-750070-40040 Deputy Supplies 227 389
4030601-116180-750581-40040 Uniforms 275 472 4030601-116180-730653-40040 Equip Rental 539 924
4030601-116180-774677-40040 Insurance Fund 573 982 4030601-116180-776661-40040 Lease Veh. 3,924 6,727
4030601-116180-773535-40040 CLEMIS 110 189 Total Expenditures $ 78,988 $ 135,408
Capital Costs Oper Unit (#40040)
4030601-116180-788001-66100 Tranf to Motorpool $ 23,500 4030601-116180-788001-53600 Tranf to Radio $ 4,500
4030601-116180-788001-63600 Tranf to Info Tech $ 9,295 9090101-196030-730359 Contingency ($ 37,295)
Total Capital Cost $ 0 Total General Fund Expenditures $ 37,295
MOTOR POOL FUND (#66100)
Revenue 1030811-184010-630833 Gasoline Oil Grease Chgs. $ 3,066
1030811-184010-631071 Leased Equipment $ 6,087 1030811-184010-695500-10100 Tranf from Gen. Fund $ 23,500
1030811-184010-665882 Planned Use of Balance ($ 23,500) Total Motor Pool Revenue $ 9,153
Expenses 1030811-184010-750210 Gasoline Chgs. $ 3,066
1030811-184010-761156 Depreciation Vehicles 6,087 Total Motor Pool Expense $ 9,153
RADIO COMMUNICATIONS FUND (#53600)
Revenue 1080310-115150-695500-10100 Tranf from Gen. Fund $ 4,500
1080310-115150-665882 Planned Use of Balance ($ 4,500) Total Radio Comm Revenue $ 0
CLEMIS FUND (#53500)
61
Commissioners Minutes Continued. February 18, 2015
Revenue 1080305-116080-630931 In-Car Terminals $ 257
1080305-116080-665882 Planned Use of Balance ($ 257) Total CLEMIS Revenue $ 0
INFORMATION TECHNOLOGY (#63600)
Revenue 1080601-152096-630658 Equipmental Rental $ 1,386
1080601-152096-695500-10100 Tranf from Gen. Fund $ 9,295 1080601-152096-665882 Planned Use of Balance ($ 9,295)
Total Info Tech Revenue $ 1,386 Expenses
1080601-152096-761121 Depreciation Equip. $ 1,386 Total Info Tech Expense $ 1,386
FINANCE COMMITTEE
(The vote for this motion appears on page 63.)
*REPORT (MISC. #15016) BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: BOARD OF COMMISSIONERS – INCLUSION OF INFORMATION REGARDING OPERATION MEDICINE CABINET ON UTILITY BILLS
To the Oakland County Board of Commissioners: Chairperson, Ladies and Gentlemen:
The Public Services Committee, having reviewed the above referenced resolution on February 10, 2015, reports with the recommendation the resolution be adopted.
Chairperson, on behalf of the Public Services Committee, I move the acceptance of the foregoing report. PUBLIC SERVICES COMMITTEE
MISCELLANEOUS RESOLUTION #15016
BY: Commissioners Michael Spisz, District #3; and Shelley Taub, District #12 IN RE: BOARD OF COMMISSIONERS – INCLUSION OF INFORMATION REGARDING OPERATION
MEDICINE CABINET ON UTILITY BILLS To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS Operation Medicine Cabinet was launched by the Oakland County Sheriff’s Office in July of
2009 to provides citizens a venue to properly dispose of their expired and/or unused prescriptions anonymously at several different locations around Oakland County; and
WHEREAS Operation Medicine Cabinet is operated in partnership with the Beverly Hills Village Dept. of Public Safety, Birmingham Police Department, Bloomfield Hills Department of Public Safety, Bloomfield
Twp. Police Department, Clawson Police Department, Farmington Hills Police Department, Franklin Police Department, Holly Police Department, Huntington Woods Department of Public Safety, Keego
Harbor Police Department, Madison Heights Police Department, Oak Park Police Department, Rochester Police Department, Royal Oak Police Department, Southfield Police Department, Troy Police Department,
West Bloomfield Police Department, and White Lake Police Department; and WHEREAS there are 25 prescription drop off sites in Oakland County, including the Sheriff’s Office
locations and the offices of participating local law enforcement agencies; and WHEREAS a vast array of pharmaceuticals including antibiotics, anti-convulsants, mood stabilizers
among a myriad of others have been detected in the drinking water of 41 million Americans; and WHEREAS the Office of National Drug Control Policy reported that prescription abuse is now the top
source of drugs for 12-13 year olds and that 70% of youth obtain prescription drugs for free from friends or family; and
WHEREAS persons between the ages of 12 and 17 abuse prescription drugs more than cocaine, heroin, and methamphetamine combined; and
WHEREAS the City of Royal Oak has increased public awareness of Operation Medicine Cabinet by printing the following message on utility billing statements: “Operation Medicine Cabinet™ illustrates our
62
Commissioners Minutes Continued. February 18, 2015
commitment to keeping all of our citizens safer, protecting our young people from the harmful misuse of prescription drugs, understanding the needs of seniors, and the environmental implications related to
improper disposal of medications (flushing). You can drop off any prescription drugs at the Royal Oak police station with 'no questions asked' seven days a week, 24 hours a day.”; and
WHEREAS the Oakland County Water Resources Commission provides utility billing to the communities of Pontiac, Bloomfield Hills, Bingham Farms, Commerce Township, Farmington Hills, Franklin Village,
Highland Township, Keego Harbor, Lyon Township, Oakland Township, Orchard Lake, Oxford Township, Royal Oak Township, Springfield Township, White Lake Township, and Wolverine Lake; and
WHEREAS the inclusion of information on county utility bills regarding Operation Medicine Cabinet would greatly improve public awareness, enhance public safety and contribute to clean water protection.
NOW THEREFORE BE IT RESOLVED the Board of Commissioners calls upon the Water Resources Commission to include information on utility billing statements regarding Operation Medicine Cabinet.
BE IT FURTHER RESOLVED that the Clerk of the County of Oakland is directed to submit a copy of this resolution to the Michigan Association of Counties, Water Resources Commissioner Jim Nash, Sheriff
Michael Bouchard, the local governments provided utility billing services by the Water Resources Commission and the member law enforcement agencies of Operation Medicine Cabinet.
Chairperson, I move the adoption of the foregoing Resolution. MICHAEL SPISZ, SHELLEY TAUB, WADE
FLEMING, EILEEN KOWALL, BOB GOSSELIN, JOHN SCOTT, PHIL WEIPERT, HUGH
CRAWFORD, JEFF MATIS, TOM MIDDLETON, MICHAEL GINGELL, DAVE WOODWARD,
MARCIA GERSHENSON, JANET JACKSON, DAVID BOWMAN, HELAINE ZACK, GARY
MCGILLIVRAY
Vote on Consent Agenda: AYES: Dwyer, Fleming, Gershenson, Gingell, Gosselin, Hoffman, Jackson, Kowall, Long, Matis,
McGillivray, Middleton, Quarles, Scott, Spisz, Taub, Weipert, Woodward, Zack, Bowman, Crawford. (21)
NAYS: None. (0)
A sufficient majority having voted in favor, the resolutions (with fiscal notes attached) on the Consent Agenda were adopted (with accompanying reports being accepted).
There were no items to report on the Regular Agenda for the Finance Committee.
MISCELLANEOUS RESOLUTION #15024
BY: General Government Committee, Christine Long, Chairperson IN RE: BOARD OF COMMISSIONERS/LIBRARY BOARD DELETION OF LIBRARY TECHNICIAN II
POSITION To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS due to the conservative budget climate, the Board of Commissioners continues to try to
identify measures to reduce costs; and WHEREAS the Library Board commissioned a study group to study all facets of library operations and to
make recommendations as to how to structure library operations for the next 5-10 years; and WHEREAS the Oakland County Library Board identified in its 2014 Study Report certain structural and
procedural changes to provide greater efficiencies in service and to implement $126,000 in reductions in FY 2015; and
WHEREAS as the Library continues to migrate to electronic content formats, the need for the physical processing of materials will decrease; and
WHEREAS the decommissioning of the Research Library, which will happen later in 2015, will result in less staffing needs within the Library since those functions will no longer be performed; and
63
Commissioners Minutes Continued. February 18, 2015
WHEREAS this 2014 Study Report resulted in a recommendation that the Library should reduce its staffing by two (2) full-time eligible (FTE) positions through attrition over the course of the next decade;
and WHEREAS one (1) Library Technician II position (#5010302-06156) was vacated via a staff retirement on
October 4, 2014; and WHEREAS the duties of this position have been absorbed by other library positions; and
WHEREAS the Library Board passed Resolution #14-27 on November 24, 2014, to delete the position from its budget.
NOW THEREFORE BE IT RESOLVED that one (1) GF/GP full-time eligible Library Technician II position (#5010302-06156) be deleted in the Library Board Division Law/ Research Library.
Chairperson, on behalf of the General Government Committee I move the adoption of the foregoing resolution.
GENERAL GOVERNMENT COMMITTEE
The Chairperson referred the resolution to the Human Resources Committee and the Finance Committee. There were no objections.
REPORT
BY: General Government Committee, Christine Long, Chairperson IN RE: BOARD OF COMMISSIONERS – APPOINTMENTS TO THE JOB EVALUATION REVIEW
PANEL To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: The General Government Committee, having received the required recommendation from the Human
Resources Committee pursuant to MR #95068 and having considered these appointments on February 9, 2015, hereby recommends that the following commissioners be appointed to the Job Evaluation Review
Panel for a two-year term of January 1, 2015 – December 31, 2016. Commissioner Wade Fleming
Commissioner David Bowman Commissioner Michael Spisz, alternate
Chairperson, on behalf of the General Government Committee, I move the acceptance of the foregoing report.
GENERAL GOVERNMENT COMMITTEE
Moved by Long supported by Jackson the General Government Committee Report be accepted.
A sufficient majority having voted in favor, the report was accepted.
Chairperson Michael Gingell asked if there were any other nominations. There were none.
Discussion followed.
Moved by Long supported by Jackson the appointments of Commissioners Wade Fleming, David Bowman and Michael Spisz (alternate) to the Job Evaluation Review Panel for a two year term of January
1, 2015 - December 31, 2016 be confirmed.
Vote on appointments: AYES: Fleming, Gershenson, Gingell, Gosselin, Hoffman, Jackson, Kowall, Long, Matis,
McGillivray, Middleton, Quarles, Scott, Spisz, Taub, Weipert, Woodward, Zack, Bowman, Crawford, Dwyer. (21)
NAYS: None. (0)
A sufficient majority having voted in favor, the appointments of Commissioners Wade Fleming, David Bowman and Michael Spisz (alternate) to the Job Evaluation Review Panel for a two year term of January
1, 2015 – December 31, 2016 were confirmed.
64
Commissioners Minutes Continued. February 18, 2015
There were no items to report on the Regular Agenda for the Human Resources Committee.
\ MISCELLANEOUS RESOLUTION #15025
BY: Planning and Building Committee, Philip Weipert, Chairperson IN RE: WATER RESOURCES COMMISSIONER - RESOLUTION DECLARING OFFICIAL INTENT TO
REIMBURSE PROJECT EXPENDITURES FROM BOND PROCEEDS AND AUTHORIZING NOTICE OF INTENT TO ISSUE BONDS FOR CITY OF PONTIAC WATER SUPPLY SYSTEM IMPROVEMENTS
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS the County of Oakland (the "County") is in urgent need of water supply system facilities constituting a part of the County’s City of Pontiac Water Supply System (the "System") as described in the
notice attached hereto (sometimes referred to herein as the "Project"), in order to promote the health and welfare of the residents served by the System, which water supply system facilities also would benefit the
County and its residents, and such facilities can be financed most economically and efficiently by the County through the exercise of the powers conferred by Act 34, Public Acts of Michigan, 2001, as
amended ("Act 34"); and WHEREAS the County is authorized pursuant to the terms of Act 34 to issue its tax- exempt bonds to
finance the cost of the acquisition and construction of the Project, which bonds will be paid from revenues of the System and further secured by the County's full faith and credit pledge; and
WHEREAS it is anticipated that the County will advance all or a portion of the costs of the Project prior to the issuance of the bonds, such advance to be repaid from proceeds of the bonds upon the issuance
thereof; and WHEREAS Section 1.150-2 of the Treasury Regulations on Income Tax (the "Reimbursement
Regulations") specifies conditions under which a reimbursement allocation may be treated as an expenditure of bond proceeds, and the County intends by this resolution to qualify amounts advanced by
the County to the Project for reimbursement from proceeds of the bonds in accordance with the requirements of the Reimbursement Regulations.
THEREFORE BE IT RESOLVED by the Board of Commissioners of Oakland County, Michigan, as follows:
1. DECLARATION OF INTENT TO REIMBURSE PROJECT EXPENDITURES
The County hereby declares its official intent to issue its limited tax general obligation bonds in one or more series in the aggregate principal amount of not to exceed $22,000,000 to finance all
or part of the cost of the Project. The County hereby declares that it reasonably expects to seek reimbursement for its advances to the Project as anticipated by this resolution. The bonds shall
be authorized by proper proceedings subsequent to this resolution. 2. NOTICE OF INTENT TO ISSUE BONDS
The County Clerk is hereby instructed to publish the notice attached hereto once in a newspaper of general circulation in the County of Oakland, which notice shall not be less than ¼ page in size
in such newspaper. 3. CONFLICTING RESOLUTIONS
All resolutions and parts of resolutions insofar as they may be in conflict herewith are rescinded. Chairperson, on behalf of the Planning and Building Committee, I move adoption of the foregoing
resolution. PLANNING AND BUILDING COMMITTEE
Copy of Notice of Intent to Issue Bonds by the County of Oakland, Michigan, 2015 Project Plan (Total
Scope) Exhibit A l on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #15026 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF’S OFFICE – CREATION OF POSITIONS FOR BUILDING SECURITY-PHASE I To the Oakland County Board of Commissioners
65
Commissioners Minutes Continued. February 18, 2015
Chairperson, Ladies and Gentlemen: WHEREAS the Sheriff’s Office and Facilities Management has conducted a review of building security
coverage; and WHEREAS this review has identified areas that need additional security from adding this coverage; and
WHEREAS the Sheriff’s Office has worked with Facilities Management to identify building and equipment needs to achieve the security enhancements; and
WHEREAS the Sheriff’s Office and Facilities Management have developed a phased plan for implementation of these enhancements; and
WHEREAS future phases for building security will be presented later this fiscal year for equipment purchases and additional staff; and
WHEREAS Phase I includes the creation of one (1) GF/GP full-time eligible (FTE) Corrections Deputy I for the 52nd Novi Court, and three (3) GF/GP part-time non-eligible (PTNE) 1,000 hours per year Court
Deputy II positions within the Corrective Services Satellites Division/Courthouse Security Unit to be utilized at the east and north east doors of the courthouse; and
WHEREAS Phase I includes the creation of two (2) GF/GP part-time non-eligible (PTNE) 1,000 hours per year Court Deputy II positions within the Corrective Services Satellites Division/Courthouse Security Unit
to be utilized at the South Oakland Office Building; and WHEREAS Phase I also includes the creation of three (3) GF/GP PTNE 1,000 hours per year Court
Deputy II positions in the Emergency Response and Preparedness Division/Training Unit; and WHEREAS one (1) SR funded PTNE Court Deputy I position (#4030435-11224) that was funded by the
Edward Byrne Memorial Justice Grant (JAG) is proposed to be deleted due to loss of funding effective October 14, 2014; and
WHEREAS funding will come from the Security Reserve non-departmental line item. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners approves the
creation of one (1) GF/GP FTE Corrections Deputy I in the Corrective Services Satellites Division/Courthouse Security Unit (#4030435) to be assigned to the 52nd District Court – Novi for Court
room security and inmate security/transport. BE IT FURTHER RESOLVED to create three (3) GF/GP PTNE 1,000 hours per year Court Deputy II
positions in the Corrective Services Satellites Division/Courthouse Security Unit (#4030435) to provide security coverage to the east and north east Courthouse employee door.
BE IT FURTHER RESOLVED to create two (2) GF/GP PTNE 1,000 hours per year Court Deputy II positions in the Corrective Services Satellites Division/Courthouse Security Unit (#4030435) to provide
security coverage for the South Oakland Office Building. BE IT FURTHER RESOLVED to create three (3) GF/GP PTNE 1,000 hours per year Court Deputy II
positions in the Emergency Response and Preparedness Division/Training Unit (#4030505) to provide training and firearms range training and security.
BE IT FURTHER RESOLVED to create one (1) GF/GP PTNE 1,000 hours per year Court Deputy II position in the Corrective Services Satellites Division/Courthouse Security Unit (#4030435) to provide
additional security coverage to the WWAM and Results Programs. BE IT FURTHER RESOLVED to delete one (1) SR PTNE 1,000 hours per year Court Deputy I position
(#4030435-11224), effective October 1, 2014. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution.
PUBLIC SERVICES COMMITTEE
The Chairperson referred the resolution to the Human Resources Committee and the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #15027
BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE - ESTABLISHMENT OF DISPATCH SERVICES CONTRACT RATES –
APRIL 1, 2015 THROUGH MARCH 31, 2018 To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS it is the policy of the Oakland County Board of Commissioners to authorize the Sheriff's Office
to enter into contractual agreements with various communities and organizations for the purpose of providing dispatch services; and
66
Commissioners Minutes Continued. February 18, 2015
WHEREAS dispatch costs have been estimated for the period April 1, 2015 through March 31, 2018 pursuant to the anticipated increase in the Law Enforcement Contract rates; and
WHEREAS the Board of Commissioners desires to have rates consistent with the Law Enforcement Patrol Services Contract rates for governmental units within Oakland County as a service to its citizenry;
and WHEREAS the complexity, technology and compliance with the increasing dispatching standards have
increased tremendously over the last couple of years creating the need for additional staff for the Communications unit; and
WHEREAS these proposed rates will generate enough revenue to add two (2) GF/GP full time eligible Dispatch Specialist positions in the Sheriff’s Office Emergency Response and Preparedness,
Communications Unit; and WHEREAS the increased revenue from the number of Fire Dispatch calls and the number of Patrol
Contracts added over the last year will generate enough revenue to add three (3) GF/GP full time eligible Dispatch Specialist positions in the Sheriff’s Office Emergency Response and Preparedness,
Communications Unit; and WHEREAS these rates proposed by the Sheriff’s Office have been through the County Executive review
process. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners establishes the
following per call fire and police dispatch service rates for the period April 1, 2015, through December 31, 2018:
Contract 2015 2016 2017 Fire Dispatch/
Per call $26.73 $28.06 $29.37 Police Dispatch/
Per FTE per year $5,906 $6,199 $6,223
BE IT FURTHER RESOLVED that each contract between Oakland County and any local unit of government be approved by the Board of Commissioners prior to implementation of the agreement.
BE IT FURTHER RESOLVED that five (5) GF/GP full time eligible Dispatch Specialist positions be created in the Sheriff’s Office Emergency Response and Preparedness Communications Unit (#4030510)
effective April 4, 2015. BE IT FURTHER RESOLVED that these positions be deleted should the revenue from these contracts be
eliminated. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution.
PUBLIC SERVICES COMMITTEE
Copy of Fire and Police Dispatch Rates (Final) on file in County Clerk’s office.
The Chairperson referred the resolution to the Human Resources Committee and the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #15028
BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE – FIRE DISPATCH SERVICES AGREEMENT WITH THE TOWNSHIP OF
ADDISON, APRIL 1, 2015-MARCH 31, 2018 To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to
enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff dispatch services; and
WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with Township of Addison for dispatch services; and
WHEREAS the Township of Addison has requested Fire Dispatch services from the Oakland County Sheriff for the period April 1, 2015 to March 31, 2018; and
WHEREAS the Township of Addison has agreed to the attached contract which incorporates the current fire dispatch rates as established by the Oakland County Board of Commissioners; and
67
Commissioners Minutes Continued. February 18, 2015
WHEREAS Corporation Counsel has reviewed the attached contract and is in agreement. NOW THEREFORE IT BE RESOLVED that the Oakland County Board of Commissioners hereby
approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s Office 2015-2018 Fire Dispatch Services Agreement with the Township of Addison.
BE IT FURTHER RESOLVED that upon receipt of a final, executed OAKLAND COUNTY SHERIFF'S OFFICE 2015-2018 FIRE DISPATCH SERVICES AGREEMENT from the Township of Addison
accompanied by a certified copy of the resolution of their respective governing body accepting the Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the
Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this Agreement on behalf of the County of Oakland.
BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified
copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a copy of the final, executed 2015-2018 FIRE DISPATCH SERVICE AGREEMENT with the Secretary of
State. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution.
PUBLIC SERVICES COMMITTEE
Copy of 2015 - 2018 Fire Dispatch Service Agreement Between the County of Oakland and the Township of Addison Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #15029
BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE – FIRE DISPATCH SERVICES AGREEMENT WITH THE CHARTER
TOWNSHIP OF BRANDON, APRIL 1, 2015-MARCH 31, 2018 To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to
enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff dispatch services; and
WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with the Charter Township of Brandon for dispatch services; and
WHEREAS the Charter Township of Brandon has requested Fire Dispatch services from the Oakland County Sheriff for the period April 1, 2015 to March 31, 2018; and
WHEREAS the Charter Township of Brandon has agreed to the attached contract which incorporates the current fire dispatch rates as established by the Oakland County Board of Commissioners; and
WHEREAS Corporation Counsel has reviewed the attached contract and is in agreement. NOW THEREFORE IT BE RESOLVED that the Oakland County Board of Commissioners hereby
approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s Office 2015-2018 Fire Dispatch Services Agreement with the Charter Township of Brandon.
BE IT FURTHER RESOLVED that upon receipt of a final, executed OAKLAND COUNTY SHERIFF'S OFFICE 2015-2018 FIRE DISPATCH SERVICES AGREEMENT from the Charter Township of Brandon
accompanied by a certified copy of the resolution of their respective governing body accepting the Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the
Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this Agreement on behalf of the County of Oakland.
BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified
copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a copy of the final, executed 2015-2018 FIRE DISPATCH SERVICE AGREEMENT with the Secretary of
State. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution.
PUBLIC SERVICES COMMITTEE
68
Commissioners Minutes Continued. February 18, 2015
Copy of 2015 – 2018 Fire Dispatch Service Agreement Between the County of Oakland and the Charter Township of Brandon Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #15030
BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE – FIRE DISPATCH SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF COMMERCE, APRIL 1, 2015-MARCH 31, 2018 To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to
enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff dispatch services; and
WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with the Charter Township of Commerce for dispatch services; and
WHEREAS the Charter Township of Commerce has requested Fire Dispatch services from the Oakland County Sheriff for the period April 1, 2015 to March 31, 2018; and
WHEREAS the Charter Township of Commerce has agreed to the attached contract which incorporates the current fire dispatch rates as established by the Oakland County Board of Commissioners; and
WHEREAS Corporation Counsel has reviewed the attached contract and is in agreement. NOW THEREFORE IT BE RESOLVED that the Oakland County Board of Commissioners hereby
approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s Office 2015-2018 Fire Dispatch Services Agreement with the Charter Township of Commerce.
BE IT FURTHER RESOLVED that upon receipt of a final, executed OAKLAND COUNTY SHERIFF'S OFFICE 2015-2018 FIRE DISPATCH SERVICES AGREEMENT from the Charter Township of
Commerce accompanied by a certified copy of the resolution of their respective governing body accepting the Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff,
the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this Agreement on behalf of the County of Oakland.
BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified
copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a copy of the final, executed 2015-2018 FIRE DISPATCH SERVICE AGREEMENT with the Secretary of
State. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution.
PUBLIC SERVICES COMMITTEE
Copy of 2015 – 2018 Fire Dispatch Service Agreement Between the County of Oakland and the Charter Township of Commerce Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #15031
BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE – FIRE DISPATCH SERVICES AGREEMENT WITH THE
FRANKLIN/BINGHAM FIRE DEPARTMENT, APRIL 1, 2015-MARCH 31, 2018 To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to
enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff dispatch services; and
WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with the Franklin/Bingham Fire Department for dispatch services; and
WHEREAS the Franklin/Bingham Fire Department has requested Fire Dispatch services from the Oakland County Sheriff for the period April 1, 2015 to March 31, 2018; and
69
Commissioners Minutes Continued. February 18, 2015
WHEREAS the Franklin/Bingham Fire Department has agreed to the attached contract which incorporates the current fire dispatch rates as established by the Oakland County Board of
Commissioners; and WHEREAS Corporation Counsel has reviewed the attached contract and is in agreement.
NOW THEREFORE IT BE RESOLVED that the Oakland County Board of Commissioners hereby approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s
Office 2015-2018 Fire Dispatch Services Agreement with the Franklin/Bingham Fire Department. BE IT FURTHER RESOLVED that upon receipt of a final, executed OAKLAND COUNTY SHERIFF'S
OFFICE 2015-2018 FIRE DISPATCH SERVICES AGREEMENT from the Franklin/Bingham Fire Department accompanied by a certified copy of the resolution of their respective governing body
accepting the Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and
enter into this Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above
Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a
copy of the final, executed 2015-2018 FIRE DISPATCH SERVICE AGREEMENT with the Secretary of State.
Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE
Copy of 2015 – 2018 Fire Dispatch Service Agreement Between the County of Oakland and the Franklin-
Bingham Fire Department Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #15032 BY: Public Services Committee, Bill Dwyer, Chairperson
IN RE: SHERIFF'S OFFICE – FIRE DISPATCH SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF GROVELAND, APRIL 1, 2015-MARCH 31, 2018
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff dispatch
services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with
the Charter Township of Groveland for dispatch services; and WHEREAS the Charter Township of Groveland has requested Fire Dispatch services from the Oakland
County Sheriff for the period April 1, 2015 to March 31, 2018; and WHEREAS the Charter Township of Groveland has agreed to the attached contract which incorporates
the current fire dispatch rates as established by the Oakland County Board of Commissioners; and WHEREAS Corporation Counsel has reviewed the attached contract and is in agreement.
NOW THEREFORE IT BE RESOLVED that the Oakland County Board of Commissioners hereby approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s
Office 2015-2018 Fire Dispatch Services Agreement with the Charter Township of Groveland. BE IT FURTHER RESOLVED that upon receipt of a final, executed OAKLAND COUNTY SHERIFF'S
OFFICE 2015-2018 FIRE DISPATCH SERVICES AGREEMENT from the Charter Township of Groveland accompanied by a certified copy of the resolution of their respective governing body accepting the
Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this
Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above
Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a
copy of the final, executed 2015-2018 FIRE DISPATCH SERVICE AGREEMENT with the Secretary of State.
70
Commissioners Minutes Continued. February 18, 2015
Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE
Copy of 2015 – 2018 Fire Dispatch Service Agreement Between the County of Oakland and Township of
Groveland Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #15033 BY: Public Services Committee, Bill Dwyer, Chairperson
IN RE: SHERIFF'S OFFICE – FIRE DISPATCH SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF HIGHLAND, APRIL 1, 2015-MARCH 31, 2018
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff dispatch
services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with
the Charter Township of Highland for dispatch services; and WHEREAS the Charter Township of Highland has requested Fire Dispatch services from the Oakland
County Sheriff for the period April 1, 2015 to March 31, 2018; and WHEREAS the Charter Township of Highland has agreed to the attached contract which incorporates the
current fire dispatch rates as established by the Oakland County Board of Commissioners; and WHEREAS Corporation Counsel has reviewed the attached contract and is in agreement.
NOW THEREFORE IT BE RESOLVED that the Oakland County Board of Commissioners hereby approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s
Office 2015-2018 Fire Dispatch Services Agreement with the Charter Township of Highland. BE IT FURTHER RESOLVED that upon receipt of a final, executed OAKLAND COUNTY SHERIFF'S
OFFICE 2015-2018 FIRE DISPATCH SERVICES AGREEMENT from the Charter Township of Highland accompanied by a certified copy of the resolution of their respective governing body accepting the
Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this
Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above
Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a
copy of the final, executed 2015-2018 FIRE DISPATCH SERVICE AGREEMENT with the Secretary of State.
Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE
Copy of 2015 – 2018 Fire Dispatch Service Agreement Between the County of Oakland and the Charter
Township of Highland Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #15034 BY: Public Services Committee, Bill Dwyer, Chairperson
IN RE: SHERIFF'S OFFICE – FIRE DISPATCH SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF INDEPENDENCE, APRIL 1, 2015-MARCH 31, 2018
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff dispatch
services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with
71
Commissioners Minutes Continued. February 18, 2015
the Charter Township of Independence for dispatch services; and WHEREAS the Charter Township of Independence has requested Fire Dispatch services from the
Oakland County Sheriff for the period April 1, 2015 to March 31, 2018; and WHEREAS the Charter Township of Independence has agreed to the attached contract which
incorporates the current fire dispatch rates as established by the Oakland County Board of Commissioners; and
WHEREAS Corporation Counsel has reviewed the attached contract and is in agreement. NOW THEREFORE IT BE RESOLVED that the Oakland County Board of Commissioners hereby
approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s Office 2015-2018 Fire Dispatch Services Agreement with the Charter Township of Independence.
BE IT FURTHER RESOLVED that upon receipt of a final, executed OAKLAND COUNTY SHERIFF'S OFFICE 2015-2018 FIRE DISPATCH SERVICES AGREEMENT from the Charter Township of
Independence accompanied by a certified copy of the resolution of their respective governing body accepting the Agreement, and upon the further acceptance of the above Agreement by the Oakland
County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this Agreement on behalf of the County of Oakland.
BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified
copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a copy of the final, executed 2015-2018 FIRE DISPATCH SERVICE AGREEMENT with the Secretary of
State. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution.
PUBLIC SERVICES COMMITTEE
Copy of 2015 – 2018 Fire Dispatch Service Agreement Between the County of Oakland and the Charter Township of Independence Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #15035
BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE – FIRE DISPATCH SERVICES AGREEMENT WITH THE CHARTER
TOWNSHIP OF LYON, APRIL 1, 2015-MARCH 31, 2018 To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to
enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff dispatch services; and
WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with the Charter Township of Lyon for dispatch services; and
WHEREAS the Charter Township of Lyon has requested Fire Dispatch services from the Oakland County Sheriff for the period April 1, 2015 to March 31, 2018; and
WHEREAS the Charter Township of Lyon has agreed to the attached contract which incorporates the current fire dispatch rates as established by the Oakland County Board of Commissioners; and
WHEREAS Corporation Counsel has reviewed the attached contract and is in agreement. NOW THEREFORE IT BE RESOLVED that the Oakland County Board of Commissioners hereby
approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s Office 2015-2018 Fire Dispatch Services Agreement with the Charter Township of Lyon.
BE IT FURTHER RESOLVED that upon receipt of a final, executed OAKLAND COUNTY SHERIFF'S OFFICE 2015-2018 FIRE DISPATCH SERVICES AGREEMENT from the Charter Township of Lyon
accompanied by a certified copy of the resolution of their respective governing body accepting the Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the
Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this Agreement on behalf of the County of Oakland.
BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified
72
Commissioners Minutes Continued. February 18, 2015
copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a copy of the final, executed 2015-2018 FIRE DISPATCH SERVICE AGREEMENT with the Secretary of
State. Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution.
PUBLIC SERVICES COMMITTEE
Copy of 2015 – 2018 Fire Dispatch Service Agreement Between the County of Oakland and the Charter Township of Lyon Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #15036
BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE – FIRE DISPATCH SERVICES AGREEMENT WITH THE NORTH
OAKLAND COUNTY FIRE AUTHORITY, APRIL 1, 2015-MARCH 31, 2018 To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to
enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff dispatch services; and
WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with the North Oakland County Fire Authority for dispatch services; and
WHEREAS the North Oakland County Fire Authority has requested Fire Dispatch services from the Oakland County Sheriff for the period April 1, 2015 to March 31, 2018; and
WHEREAS the North Oakland County Fire Authority has agreed to the attached contract which incorporates the current fire dispatch rates as established by the Oakland County Board of
Commissioners; and WHEREAS Corporation Counsel has reviewed the attached contract and is in agreement.
NOW THEREFORE IT BE RESOLVED that the Oakland County Board of Commissioners hereby approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s
Office 2015-2018 Fire Dispatch Services Agreement with the North Oakland County Fire Authority. BE IT FURTHER RESOLVED that upon receipt of a final, executed OAKLAND COUNTY SHERIFF'S
OFFICE 2015-2018 FIRE DISPATCH SERVICES AGREEMENT from the North Oakland County Fire Authority accompanied by a certified copy of the resolution of their respective governing body accepting
the Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this
Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above
Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a
copy of the final, executed 2015-2018 FIRE DISPATCH SERVICE AGREEMENT with the Secretary of State.
Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE
Copy of 2015 – 2018 Fire Dispatch Service Agreement Between the County of Oakland and the North
Oakland County Fire Authority Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #15037 BY: Public Services Committee, Bill Dwyer, Chairperson
IN RE: SHERIFF'S OFFICE – FIRE DISPATCH SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF OAKLAND, APRIL 1, 2015-MARCH 31, 2018
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
73
Commissioners Minutes Continued. February 18, 2015
WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff dispatch
services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with
the Charter Township of Oakland for dispatch services; and WHEREAS the Charter Township of Oakland has requested Fire Dispatch services from the Oakland
County Sheriff for the period April 1, 2015 to March 31, 2018; and WHEREAS the Charter Township of Oakland has agreed to the attached contract which incorporates the
current fire dispatch rates as established by the Oakland County Board of Commissioners; and WHEREAS Corporation Counsel has reviewed the attached contract and is in agreement.
NOW THEREFORE IT BE RESOLVED that the Oakland County Board of Commissioners hereby approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s
Office 2015-2018 Fire Dispatch Services Agreement with the Charter Township of Oakland. BE IT FURTHER RESOLVED that upon receipt of a final, executed OAKLAND COUNTY SHERIFF'S
OFFICE 2015-2018 FIRE DISPATCH SERVICES AGREEMENT from the Charter Township of Oakland accompanied by a certified copy of the resolution of their respective governing body accepting the
Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this
Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above
Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a
copy of the final, executed 2015-2018 FIRE DISPATCH SERVICE AGREEMENT with the Secretary of State.
Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE
Copy of 2015 – 2018 Fire Dispatch Service Agreement Between the County of Oakland and the Charter
Township of Oakland Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #15038 BY: Public Services Committee, Bill Dwyer, Chairperson
IN RE: SHERIFF'S OFFICE – FIRE DISPATCH SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF ORION, APRIL 1, 2015-MARCH 31, 2018
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff dispatch
services; and WHEREAS for the last year the County of Oakland and the Oakland County Sheriff have contracted with
the Charter Township of Orion for dispatch services; and WHEREAS the Charter Township of Orion has requested Fire Dispatch services from the Oakland
County Sheriff for the period April 1, 2015 to March 31, 2018; and WHEREAS the Charter Township of Orion has agreed to the attached contract which incorporates the
current fire dispatch rates as established by the Oakland County Board of Commissioners; and WHEREAS Corporation Counsel has reviewed the attached contract and is in agreement.
NOW THEREFORE IT BE RESOLVED that the Oakland County Board of Commissioners hereby approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s
Office 2015-2018 Fire Dispatch Services Agreement with the Charter Township of Orion. BE IT FURTHER RESOLVED that upon receipt of a final, executed OAKLAND COUNTY SHERIFF'S
OFFICE 2015-2018 FIRE DISPATCH SERVICES AGREEMENT from the Charter Township of Orion accompanied by a certified copy of the resolution of their respective governing body accepting the
Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this
74
Commissioners Minutes Continued. February 18, 2015
Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above
Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a
copy of the final, executed 2015-2018 FIRE DISPATCH SERVICE AGREEMENT with the Secretary of State.
Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE
Copy of 2015 – 2018 Fire Dispatch Service Agreement Between the County of Oakland and the Charter
Township of Orion Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #15039 BY: Public Services Committee, Bill Dwyer, Chairperson
IN RE: SHERIFF'S OFFICE – FIRE DISPATCH SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF OXFORD, APRIL 1, 2015-MARCH 31, 2018
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff dispatch
services; and WHEREAS for the last year the County of Oakland and the Oakland County Sheriff have contracted with
the Charter Township of Oxford for dispatch services; and WHEREAS the Charter Township of Oxford has requested Fire Dispatch services from the Oakland
County Sheriff for the period April 1, 2015 to March 31, 2018; and WHEREAS the Charter Township of Oxford has agreed to the attached contract which incorporates the
current fire dispatch rates as established by the Oakland County Board of Commissioners; and WHEREAS Corporation Counsel has reviewed the attached contract and is in agreement.
NOW THEREFORE IT BE RESOLVED that the Oakland County Board of Commissioners hereby approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s
Office 2015-2018 Fire Dispatch Services Agreement with the Charter Township of Oxford. BE IT FURTHER RESOLVED that upon receipt of a final, executed OAKLAND COUNTY SHERIFF'S
OFFICE 2015-2018 FIRE DISPATCH SERVICES AGREEMENT from the Charter Township of Oxford accompanied by a certified copy of the resolution of their respective governing body accepting the
Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this
Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above
Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a
copy of the final, executed 2015-2018 FIRE DISPATCH SERVICE AGREEMENT with the Secretary of State.
Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE
Copy of 2015 – 2018 Fire Dispatch Service Agreement Between the County of Oakland and the Charter
Township of Oxford Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #15040 BY: Public Services Committee, Bill Dwyer, Chairperson
IN RE: SHERIFF'S OFFICE – FIRE DISPATCH SERVICES AGREEMENT WITH THE CHARTER TOWNSHIP OF SPRINGFIELD, APRIL 1, 2015-MARCH 31, 2018
75
Commissioners Minutes Continued. February 18, 2015
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff dispatch
services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with
the Charter Township of Springfield for dispatch services; and WHEREAS the Charter Township of Springfield has requested Fire Dispatch services from the Oakland
County Sheriff for the period April 1, 2015 to March 31, 2018; and WHEREAS the Charter Township of Springfield has agreed to the attached contract which incorporates
the current fire dispatch rates as established by the Oakland County Board of Commissioners; and WHEREAS Corporation Counsel has reviewed the attached contract and is in agreement.
NOW THEREFORE IT BE RESOLVED that the Oakland County Board of Commissioners hereby approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s
Office 2015-2018 Fire Dispatch Services Agreement with the Charter Township of Springfield. BE IT FURTHER RESOLVED that upon receipt of a final, executed OAKLAND COUNTY SHERIFF'S
OFFICE 2015-2018 FIRE DISPATCH SERVICES AGREEMENT from the Charter Township of Springfield accompanied by a certified copy of the resolution of their respective governing body accepting the
Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this
Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above
Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a
copy of the final, executed 2015-2018 FIRE DISPATCH SERVICE AGREEMENT with the Secretary of State.
Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE
Copy of 2015 – 2018 Fire Dispatch Service Agreement Between the County of Oakland and the Charter
Township of Springfield Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #15041 BY: Public Services Committee, Bill Dwyer, Chairperson
IN RE: SHERIFF'S OFFICE – FIRE DISPATCH SERVICES AGREEMENT WITH THE CITY OF ROCHESTER HILLS, APRIL 1, 2015-MARCH 31, 2018
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff dispatch
services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with
the City of Rochester Hills for dispatch services; and WHEREAS the City of Rochester Hills has requested Fire Dispatch services from the Oakland County
Sheriff for the period April 1, 2015 to March 31, 2018; and WHEREAS the City of Rochester Hills has agreed to the attached contract which incorporates the current
fire dispatch rates as established by the Oakland County Board of Commissioners; and WHEREAS Corporation Counsel has reviewed the attached contract and is in agreement.
NOW THEREFORE IT BE RESOLVED that the Oakland County Board of Commissioners hereby approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s
Office 2015-2018 Fire Dispatch Services Agreement with the City of Rochester Hills. BE IT FURTHER RESOLVED that upon receipt of a final, executed OAKLAND COUNTY SHERIFF'S
OFFICE 2015-2018 FIRE DISPATCH SERVICES AGREEMENT from the City of Rochester Hills accompanied by a certified copy of the resolution of their respective governing body accepting the
76
Commissioners Minutes Continued. February 18, 2015
Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this
Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above
Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a
copy of the final, executed 2015-2018 FIRE DISPATCH SERVICE AGREEMENT with the Secretary of State.
Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE
Copy of 2015 – 2018 Fire Dispatch Service Agreement Between the County of Oakland and the City of
Rochester Hills Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #15042 BY: Public Services Committee, Bill Dwyer, Chairperson
IN RE: SHERIFF'S OFFICE – EMERGENCY MEDICAL DISPATCH SERVICES AGREEMENT WITH THE CITY OF PONTIAC, APRIL 1, 2015-MARCH 31, 2018
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff dispatch
services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with
the City of Pontiac for emergency medical dispatch services; and WHEREAS the City of Pontiac has requested emergency medical dispatch services from the Oakland
County Sheriff for the period April 1, 2015 to March 31, 2018; and WHEREAS the City of Pontiac has agreed to the attached contract which incorporates the current
dispatch rates as established by the Oakland County Board of Commissioners; and WHEREAS Corporation Counsel has reviewed the attached contract and is in agreement.
NOW THEREFORE IT BE RESOLVED that the Oakland County Board of Commissioners hereby approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s
Office 2015-2018 Emergency Medical Dispatch Services Agreement with the City of Pontiac. BE IT FURTHER RESOLVED that upon receipt of a final, executed OAKLAND COUNTY SHERIFF'S
OFFICE 2015-2018 EMERGENCY MEDICAL DISPATCH SERVICES AGREEMENT from the City of Pontiac accompanied by a certified copy of the resolution of their respective governing body accepting
the Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this
Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above
Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a
copy of the final, executed 2015-2018 EMERGENCY MEDICAL DISPATCH SERVICE AGREEMENT with the Secretary of State.
Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE
Copy of 2015 – 2018 Emergency Medical Dispatch Service Agreement Between the County of Oakland
and the City of Pontiac Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
77
Commissioners Minutes Continued. February 18, 2015
MISCELLANEOUS RESOLUTION #15043 BY: Public Services Committee, Bill Dwyer, Chairperson IN RE: SHERIFF'S OFFICE – POLICE DISPATCH SERVICES AGREEMENT WITH CITY OF LAKE ANGELUS, APRIL 1, 2015-MARCH 31, 2018
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff dispatch
services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with
City of Lake Angelus for police dispatch services; and WHEREAS the City of Lake Angelus has requested Police Dispatch services from the Oakland County
Sheriff for the period April 1, 2015 to March 31, 2018; and WHEREAS the City of Lake Angelus has agreed to the attached contract which incorporates the current
police dispatch rates as established by the Oakland County Board of Commissioners; and WHEREAS Corporation Counsel has reviewed the attached contract and is in agreement.
NOW THEREFORE IT BE RESOLVED that the Oakland County Board of Commissioners hereby approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s
Office 2015-2018 Police Dispatch Services Agreement with the City of Lake Angelus. BE IT FURTHER RESOLVED that upon receipt of a final, executed OAKLAND COUNTY SHERIFF'S
OFFICE 2015-2018 POLICE DISPATCH SERVICES AGREEMENT from the City of Lake Angelus accompanied by a certified copy of the resolution of their respective governing body accepting the
Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this
Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above
Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a
copy of the final, executed 2015-2018 POLICE DISPATCH SERVICE AGREEMENT with the Secretary of State.
Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE
Copy of 2015 – 2018 Police Dispatch Service Agreement Between the County of Oakland and the City of
Lake Angelus Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #15044 BY: Public Services Committee, Bill Dwyer, Chairperson
IN RE: SHERIFF'S OFFICE – POLICE DISPATCH SERVICES AGREEMENT WITH OAKLAND COMMUNITY COLLEGE, APRIL 1, 2015-MARCH 31, 2018
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff dispatch
services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with
Oakland Community College for police dispatch services; and WHEREAS Oakland Community College has requested Police Dispatch services from the Oakland
County Sheriff for the period April 1, 2015 to March 31, 2018; and WHEREAS Oakland Community College has agreed to the attached contract which incorporates the
current police dispatch rates as established by the Oakland County Board of Commissioners; and WHEREAS Corporation Counsel has reviewed the attached contract and is in agreement.
NOW THEREFORE IT BE RESOLVED that the Oakland County Board of Commissioners hereby approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s
78
Commissioners Minutes Continued. February 18, 2015
Office 2015-2018 Police Dispatch Services Agreement with Oakland Community College. BE IT FURTHER RESOLVED that upon receipt of a final, executed OAKLAND COUNTY SHERIFF'S
OFFICE 2012-2015 POLICE DISPATCH SERVICES AGREEMENT from Oakland Community College accompanied by a certified copy of the resolution of their respective governing body accepting the
Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this
Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above
Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a
copy of the final, executed 2015-2018 POLICE DISPATCH SERVICE AGREEMENT with the Secretary of State.
Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE
Copy of 2015 – 2018 Police Dispatch Service(s) Agreement Between the County of Oakland and Oakland
Community College Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #15045 BY: Public Services Committee, Bill Dwyer, Chairperson
IN RE: SHERIFF'S OFFICE – POLICE DISPATCH SERVICES AGREEMENT WITH VILLAGE OF WOLVERINE LAKE, APRIL 1, 2015-MARCH 31, 2018
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff dispatch
services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with
Village of Wolverine Lake for police dispatch services; and WHEREAS the Village of Wolverine Lake has requested Police Dispatch services from the Oakland
County Sheriff for the period April 1, 2015 to March 31, 2018; and WHEREAS the Village of Wolverine Lake has agreed to the attached contract which incorporates the
current police dispatch rates as established by the Oakland County Board of Commissioners; and WHEREAS Corporation Counsel has reviewed the attached contract and is in agreement.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s
Office 2015-2018 Police Dispatch Services Agreement with the Village of Wolverine Lake. BE IT FURTHER RESOLVED that upon receipt of a final, executed OAKLAND COUNTY SHERIFF'S
OFFICE 2015-2018 POLICE DISPATCH SERVICES AGREEMENT from the Village of Wolverine Lake accompanied by a certified copy of the resolution of their respective governing body accepting the
Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this
Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above
Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a
copy of the final, executed 2015-2018 POLICE DISPATCH SERVICE AGREEMENT with the Secretary of State.
Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE
Copy of 2015 – 2018 Police Dispatch Service Agreement Between the County of Oakland and the Village
of Wolverine Lake Incorporated by Reference. Original on file in County Clerk’s office.
79
Commissioners Minutes Continued. February 18, 2015
The Chairperson referred the resolution to the Finance Committee. There were no objections. MISCELLANEOUS RESOLUTION #15046 BY: Public Services Committee, Bill Dwyer, Chairperson
IN RE: SHERIFF'S OFFICE – POLICE AND FIRE DISPATCH SERVICES AGREEMENT WITH THE VILLAGE OF HOLLY, APRIL 1, 2015-MARCH 31, 2018
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff dispatch
services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with
the Village of Holly for dispatch services; and WHEREAS the Village of Holly has requested Police Dispatch and Fire Dispatch services from the
Oakland County Sheriff for the period April 1, 2015 to March 31, 2018; and WHEREAS the Village of Holly has agreed to the attached contract which incorporates the current police
and fire dispatch rates as established by the Oakland County Board of Commissioners; and WHEREAS Corporation Counsel has reviewed the attached contract and is in agreement.
NOW THEREFORE IT BE RESOLVED that the Oakland County Board of Commissioners hereby approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s
Office 2015-2018 Police and Fire Dispatch Services Agreement with the Village of Holly. BE IT FURTHER RESOLVED that upon receipt of a final, executed OAKLAND COUNTY SHERIFF'S
OFFICE 2015-2018 POLICE AND FIRE DISPATCH SERVICES AGREEMENT from the Village of Holly accompanied by a certified copy of the resolution of their respective governing body accepting the
Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this
Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above
Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a
copy of the final, executed 2015-2018 POLICE AND FIRE DISPATCH SERVICE AGREEMENT with the Secretary of State.
Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE
Copy of 2015 – 2018 Police and Fire Dispatch Service Agreement Between the County of Oakland and
Village of Holly Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #15047 BY: Public Services Committee, Bill Dwyer, Chairperson
IN RE: SHERIFF'S OFFICE – POLICE AND FIRE DISPATCH SERVICES AGREEMENT WITH CITY OF WALLED LAKE, APRIL 1, 2015-MARCH 31, 2018
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff dispatch
services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with
City of Walled Lake for dispatch services; and WHEREAS the City of Walled Lake has requested Police Dispatch and Fire Dispatch services from the
Oakland County Sheriff for the period April 1, 2015 to March 31, 2018; and WHEREAS the City of Walled Lake has agreed to the attached contract which incorporates the current
police and fire dispatch rates as established by the Oakland County Board of Commissioners; and WHEREAS Corporation Counsel has reviewed the attached contract and is in agreement.
80
Commissioners Minutes Continued. February 18, 2015
NOW THEREFORE IT BE RESOLVED that the Oakland County Board of Commissioners hereby approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s
Office 2015-2018 Police and Fire Dispatch Services Agreement with the City of Walled Lake. BE IT FURTHER RESOLVED that upon receipt of a final, executed OAKLAND COUNTY SHERIFF'S
OFFICE 2015-2018 POLICE AND FIRE DISPATCH SERVICES AGREEMENT from the City of Walled Lake accompanied by a certified copy of the resolution of their respective governing body accepting the
Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this
Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above
Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a
copy of the final, executed 2015-2018 POLICE AND FIRE DISPATCH SERVICE AGREEMENT with the Secretary of State.
Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE
Copy of 2015 – 2018 Police and Fire Dispatch Service Agreement Between the County of Oakland and
the City of Walled Lake Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #15048 BY: Public Services Committee, Bill Dwyer, Chairperson
IN RE: SHERIFF'S OFFICE – POLICE AND FIRE DISPATCH SERVICES AGREEMENT WITH CITY OF WIXOM, APRIL 1, 2015-MARCH 31, 2018
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS it is policy of the Oakland County Board of Commissioners to permit the Sheriff's Office to enter into contracts with Townships, Villages and Cities for the purpose of providing Sheriff dispatch
services; and WHEREAS for several years the County of Oakland and the Oakland County Sheriff have contracted with
City of Wixom for dispatch services; and WHEREAS the City of Wixom has requested Police Dispatch and Fire Dispatch services from the
Oakland County Sheriff for the period April 1, 2015 to March 31, 2018; and WHEREAS the City of Wixom has agreed to the attached contract which incorporates the current police
and fire dispatch rates as established by the Oakland County Board of Commissioners; and WHEREAS Corporation Counsel has reviewed the attached contract and is in agreement.
NOW THEREFORE IT BE RESOLVED that the Oakland County Board of Commissioners hereby approves and agrees to be bound by the terms and conditions contained in the Oakland County Sheriff’s
Office 2015-2018 Police and Fire Dispatch Services Agreement with the City of Wixom. BE IT FURTHER RESOLVED that upon receipt of a final, executed OAKLAND COUNTY SHERIFF'S
OFFICE 2015-2018 POLICE AND FIRE DISPATCH SERVICES AGREEMENT from the City of Wixom accompanied by a certified copy of the resolution of their respective governing body accepting the
Agreement, and upon the further acceptance of the above Agreement by the Oakland County Sheriff, the Oakland County Board of Commissioners authorizes its Chairperson to execute and enter into this
Agreement on behalf of the County of Oakland. BE IT FURTHER RESOLVED that the Oakland County Clerk shall maintain a file for the above
Agreement, and upon receipt of a final, executed copy of the above Agreement, together with a certified copy of the community's governing body resolution approving same, the Oakland County Clerk shall file a
copy of the final, executed 2015-2018 POLICE AND FIRE DISPATCH SERVICE AGREEMENT with the Secretary of State.
Chairperson, on behalf of the Public Services Committee, I move the adoption of the foregoing resolution. PUBLIC SERVICES COMMITTEE
81
Commissioners Minutes Continued. February 18, 2015
Copy of 2015 – 2018 Police and Fire Dispatch Service Agreement Between the County of Oakland and the City of Wixom Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #15049
BY: Commissioner Philip Weipert, District #8 IN RE: BOARD OF COMMISSIONERS – TRI-PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR 2015 APPROPRIATION – CHARTER TOWNSHIP OF MILFORD – RESURFACING OF MILFORD ROAD - PROJECT NO. 51561
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the Tri-Party Road Improvement Program to assist Oakland County’s cities, villages and townships (CVTs) with the
construction, maintenance and repair of roads under the supervision, direction and control of the Road Commission for Oakland County; and
WHEREAS Miscellaneous Resolution #09221, as amended by Miscellaneous Resolution #10045, provides that any Oakland County appropriation in support of the Tri-Party Road Improvement Program
shall be distributed only after completion of all of the following: 1. The Road Commission for Oakland County (RCOC) and a city, village, or township (CVT) have
identified a project and the project is ready to be undertaken immediately; and 2. The RCOC has appropriated its 1/3 share of the funding for the project and transferred said
appropriation to a project account; and 3. The CVT has authorized its 1/3 share of the funding for the project and has executed a contract
for payment with the RCOC; and 4. The Commissioner(s) representing the CVT requesting the project submits a resolution
authorizing the appropriation of the County’s 1/3 share of the project from the General Fund Designated Fund Balance for Tri-Party Program. The resolution shall be approved by the Finance
Committee and the full Board; and WHEREAS the Charter Township of Milford, along with the RCOC has identified a project and said
project is ready to be undertaken immediately; and WHEREAS the RCOC has appropriated its 1/3 share of the funding for the project in the Charter
Township of Milford and said appropriation has been transferred to a project account; and WHEREAS the Charter Township of Milford has demonstrated that it has authorized its 1/3 share of the
funding for the project and has executed a contract for payment with the RCOC; and WHEREAS Oakland County’s one third (1/3) share of the – Fiscal Year 2015 authorized amount of Tri-
Party Road Improvement funding for Project 51561 in the Charter Township of Milford is $58,474. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby
approves the project submitted by the Charter Township of Milford and authorizes the release of Tri-Party Road Improvement Program funds from the Oakland County Designated Fund Balance.
BE IT FURTHER RESOLVED additional project costs, not greater than 15% from the original agreement, which are consistent with the project as originally approved, will be paid when invoiced and appropriated
in the quarterly forecast resolution. BE IT FURTHER RESOLVED that additional project costs exceeding 15% of the original agreement will
require a separate Finance Committee resolution. BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to the Road Commission for Oakland County, Oakland County Fiscal Services and the Charter Township of Milford.
Chairperson, we move the adoption of the foregoing Resolution. PHILIP WEIPERT
Copy of Correspondance from Patricia Z. Wierzbicki, Deputy-Secretary/Clerk of the Board for the Oakland
County Road Commission, Cost Participation Agreement, Exhibit A Tri – Party Program Incorporated by Reference. Original on file in County Clerk’s office.
The Chairperson referred the resolution to the Finance Committee. There were no objections.
82
Commissioners Minutes Continued. February 18, 2015
MISCELLANEOUS RESOLUTION #15050
BY: Commissioners Dave Woodward, District #19; Michael Spisz, District #3; Gary McGillivray, District
#20
IN RE: BOARD OF COMMISSIONERS – INITIATE PROPERTY ASSESSED CLEAN ENERGY (PACE)
PROGRAM COUNTYWIDE TO ASSIST OAKLAND COUNTY BUSINESSES AND GREEN
INVESTMENT
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
WHEREAS Property Assessed Clean Energy (PACE) is a program designed to allow property owners to
install small-scale renewable energy systems and make energy efficiency improvements to their buildings
and pay for the cost over its functional life through an on-going assessment on property tax bills; and
WHEREAS PACE is a voluntary program that addresses two barriers to the adoption of clean energy
programs and energy efficiency investments in private industry –the high up-front cost and the possibility
that those costs will not be recovered if the property is sold; and
WHEREAS PACE assessments do not create a burden on taxpayers because they are only paid by
participating owners for their own projects; and
WHEREAS a 2012 study by the Rockefeller Foundation outlined an investment opportunity in energy
efficiency of nearly $280 billion over the next 10 years that would translate to over $1 trillion in energy
savings, over 3 million jobs and 600 million fewer metric tons of carbon emissions per year; and
WHEREAS Michigan has enacted PACE enabling legislation and numerous PACE programs have
launched; and
WHEREAS Michigan local governments launching PACE programs include Huron, Ingham, Macomb,
Saginaw, and Wayne Counties, as well as the Cities of Rochester Hills, Southfield and Ann Arbor; and
WHEREAS Oakland County is a leader in programs that promote economic development and
environmental stewardship; and
WHEREAS a PACE program would be a wise supplement to the county’s existing OakGreen program
that provides incentives for organizations to reduce their energy consumption by 10%; and
WHEREAS a countywide PACE district could be a valuable tool for many businesses seeking to save on
energy costs and access low interest financing; and
WHEREAS a competitive bid process for the professional services necessary to prepare and administer a
PACE program would ensure the best value and service available for potential participants; and
WHEREAS a PACE program could be created at little or no cost to county taxpayers.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners requests
assistance from the Economic Development and Community Affairs and the Purchasing Departments in
the development of a Request for Proposals (RFP) for professional services to develop and administer a
PACE program in Oakland County.
BE IT FURTHER RESOLVED that the Chairman of the Planning and Building Committee shall designate
at least one member of the majority caucus and one member of the minority caucus to represent the
Board of Commissioners in the development of a PACE program.
Chairperson, I move the adoption of the foregoing Resolution.
DAVE WOODWARD, MICHAEL SPISZ, GARY MCGILLIVRAY, NANCY QUARLES, DAVID
BOWMAN, JANET JACKSON, HELAINE ZACK, MARCIA GERSHENSON
83
Commissioners Minutes Continued. February 18, 2015
MISCELLANEOUS RESOLUTION #15051 BY: Commissioners David Woodward, District #19; Marcia Gershenson, District #13; Nancy Quarles,
District #17; Gary McGillivray, District #20; Helaine Zack, District #18; Janet Jackson, District #21; David Bowman, District #10
IN RE: BOARD OF COMMISSIONERS – ESTABLISH COUNTY PRIORITIES AND DEDICATE PROPERTY TAX REVENUES TO REBUILD OAKLAND COUNTY DETERIOTATED ROADS AND FIX
POTHOLES NOW To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen: WHEREAS Oakland County Executive L. Brooks Patterson announced a proposal to reduce the county
property tax millage rate during his 2015 State of the County address; and WHEREAS the property tax levy is proposed to be reduced by .1 mills for the 2015 summer tax levy and
a further .05 mills for the 2016 summer tax levy; and WHEREAS this reduction would amount to $10 in 2015 and $15 in 2016 to the owner of a home valued at
$200,000; and WHEREAS the Executive has estimated that the proposed reduction will reduce revenues by $75 million
over 10 years; and WHEREAS more than 25% of Oakland County roads are in “poor” condition according to a 2012
SEMCOG report; and WHEREAS according to the Road Commission of Oakland County (RCOC), “Decades of underfunding
have resulted in pavement cracking, rutting and potholes – all of which negatively impact commuters and commercial transportation in the county”; and
WHEREAS the Pavement Surface Evaluation and Rating System (PASER) database of federal aid eligible roads in Oakland County reports about 16 percent of roads require heavy maintenance, 44
percent require preservation overlay, 38 percent need resurfacing and 1% percent need to be completely reconstructed; and
WHEREAS every dollar spent on preventive pavement maintenance saves $3 to $4 in future road repairs according to the National Cooperative Highway Research Program; and
WHEREAS the Michigan Department of Transportation estimates the average Michigan driver pays an extra $120 a year for road-caused damage, often from potholes; and
WHEREAS redirecting the revenues from the proposed millage reduction can double the $5 million RCOC will be spending on pothole repairs in 2015 alone; and
WHEREAS Oakland County’s excellent credit rating provides an opportunity to access low interest financing to invest in badly needed road repairs now; and
WHEREAS Oakland County budgeted over $2 million for investment in road improvements in FY2014 and has a long history of providing financial assistance for road projects; and
WHEREAS state, federal and local matching funds could multiply the county investment in road repairs; and
WHEREAS Public Act 14 of 2012 authorizes a county board of commissioners to exercise an expanded role in local transportation administration; and
WHEREAS Public Act 139 of 1973 places the authority with the Board of Commissioners to “make appropriations, levy taxes, and incur indebtedness in the manner authorized by law for the carrying out of
functions, powers, and duties granted or imposed upon the county or upon an office or department of the county as provided by law”; and
WHEREAS waiting for funding increases from the federal and state governments for road repair has produced poor results; and
WHEREAS the poor condition of Oakland County roads is a detriment to economic development and reduces the quality of life for residents; and
WHEREAS the relatively minor savings to average taxpayers from the proposed property tax millage reduction is far outweighed by the benefits of investing those revenues in badly needed road
improvements and the elimination of the growing number of potholes throughout the county. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners establishes a
Rebuild Oakland Fund and dedicates a minimum of 75% of the revenues from .1 mills in 2015 and .15 mills from 2016 forward to the Rebuild Oakland Fund for road repair and improvement.
BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners declares their intent to match the amount of funding currently budgeted by the Road Commission of Oakland County for
84
Commissioners Minutes Continued. February 18, 2015
immediate pothole repairs. BE IT FURTHER RESOLVED that the Clerk of the County of Oakland is directed to submit a copy of this
resolution to the Road Commission of Oakland County and the Oakland County delegation to the Michigan Legislature.
Chairperson, I move the adoption of the foregoing Resolution. DAVE WOODWARD, MARCIA GERSHENSON,
NANCY QUARLES, HELAINE ZACK, GARY MCGILLIVRAY, JANET JACKSON, DAVID
BOWMAN
The Chairperson referred the resolution to the Finance Committee. There were no objections.
MISCELLANEOUS RESOLUTION #15052 BY: Commissioners Michael Gingell, District #1; Shelley Taub, District #12; Jeff Matis, District #15 IN RE: AMENDMENT TO FISCAL YEAR 2015 GENERAL APPROPRIATIONS ACT AND 2015 COUNTY GENERAL PROPERTY TAX RATES – MILLAGE REDUCTION
To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen:
WHEREAS in accordance with the provisions of Public Act 139 of 1973, the Unified Form of County Government Act, and Public Act 621 of 1978 (as amended by P.A. 493 of 2000), the Uniform Budgeting
and Accounting Act for Local Government, it is the responsibility of the Oakland County Board of Commissioners to establish and adopt the annual County Budget and work program; and
WHEREAS on September 18, 2014 the Oakland County Board of Commissioners adopted Miscellaneous Resolution #14224 Fiscal Year 2015 General Appropriations Act and 2015 County General Property Tax
Rates; and WHEREAS Miscellaneous Resolution #14224 authorized and directed each Supervisor of the various
townships and Assessing Officers of the cities of Oakland County to spread 4.1900 mills on the respective tax rolls to be applied to the 2015 Taxable Value of all property located within their respective
jurisdictions; and WHEREAS through the County of Oakland’s efforts as a leader in thoughtful long-term financial planning,
effective and efficient delivery of services, cooperation by all county elected officials, and dedication and sacrifices of county employees, the County Executive is recommending to reduce the county’s tax rate by
.10 mills from 4.1900 mills to 4.0900 mills for the July 2015 tax levy; and WHEREAS the County Executive is further considering an additional millage reduction of .05 mills for the
July 2016 tax levy; and WHEREAS it is projected that each .01 mill rollback is equivalent to a $500,000 tax reduction; and
WHEREAS it is estimated that these millage reductions will result in $75 million in savings by the taxpayers over the next ten (10) years; and
WHEREAS even after applying these millage rollbacks, Oakland County’s budget is projected to be balanced through Fiscal Year 2020; and
WHEREAS the necessary budget adjustments to reflect the millage reductions will be determined once the 2015 Equalization Report is completed and will be submitted no later than the Fiscal Year 2015 Third
Quarter Financial Forecast and Budget Amendments resolution. WHEREAS the County Executive’s recommended millage rate reduction will also be reflected in the FY
2016 – FY 2018 Triennial Budget Recommendation that will be submitted to the Board of Commissioners on July 1, 2015.
NOW THEREFORE BE IT RESOLVED that the Board of Commissioners authorizes a reduction of the 2015 County General Property Tax Levy by .10 mills from 4.1900 mills to 4.0900 mills.
BE IT FURTHER RESOLVED that each Supervisor of the various townships and Assessing Officers of the several cities of Oakland County are authorized and directed to spread on their respective township of
city tax rolls for the year 2015 a County General Property Tax Levy of 4.0900 mills to be applied to the 2015 Taxable Value of all property located within their respective jurisdictions.
MICHAEL GINGELL, SHELLEY TAUB JEFF MATIS
The Chairperson referred the resolution to the Finance Committee. There were no objections.
85
Commissioners Minutes Continued. February 18, 2015
Commissioner Gershenson addressed the Board on behalf of Commissioners Dwyer and Jackson to announce that the Greater Farmington Film Festival will be screening The Long Night, a film about human
trafficking awareness, on March 5, 2015 at 7:30 p.m. at the Orchard Ridge Campus Theater.
The Board adjourned at 7:20 p.m. to the call of the Chair or March 18, 2015, at 7:00 p.m.
LISA BROWN MICHAEL J. GINGELL Clerk Chairperson
86